London
NW11 0JS
Secretary Name | Mr Bernard Braude |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 07 February 2006) |
Role | Company Director |
Correspondence Address | 14 Gloucester Gardens London NW11 9AB |
Director Name | Mr Gerald Herbert James Reece Morgan |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Blackberry Lane Four Marks Alton Hampshire GU34 5BP |
Registered Address | Gerand House 41 Alric Avenue London NW10 8RA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,914 |
Current Liabilities | £14,762 |
Latest Accounts | 31 December 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Application for striking-off (1 page) |
24 June 2005 | Return made up to 26/06/05; full list of members (6 pages) |
29 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 February 2004 | Director resigned (1 page) |
12 December 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
1 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
20 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
20 June 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
5 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
16 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: ensign house 42-44 thomas road london E14 7BJ (1 page) |
3 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
12 June 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
20 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
17 June 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
23 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
1 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
12 December 1995 | Auditor's resignation (2 pages) |
22 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
3 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |