Hampstead
London
NW3 7ND
Director Name | Mr Stephen Simon Landy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1993(13 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 15 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Oakfields Road London NW11 0JA |
Secretary Name | Mr Robert Michael Coe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1993(13 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 15 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Firecrest Drive Hampstead London NW3 7ND |
Director Name | Robert Charles John Airton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 29 Roland Gardens South Kensington London SW7 3PF |
Director Name | Michael Lester |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 1995) |
Role | Management Consultant |
Correspondence Address | 288 Main Road Sidcup Kent DA14 6QE |
Registered Address | 235-237 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £7 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2001 | Application for striking-off (1 page) |
10 August 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
16 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
19 January 2000 | Return made up to 11/01/00; no change of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
15 March 1999 | Company name changed marylebone consulting group limi ted\certificate issued on 16/03/99 (2 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 January 1999 | Return made up to 11/01/99; full list of members (8 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 January 1998 | Return made up to 11/01/98; full list of members (9 pages) |
17 March 1997 | Return made up to 11/01/97; full list of members (8 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
31 January 1997 | Director's particulars changed (1 page) |
27 December 1996 | Director resigned (1 page) |
5 February 1996 | Return made up to 11/01/96; full list of members (10 pages) |
3 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
23 March 1994 | Return made up to 11/01/94; full list of members (9 pages) |