London
WC1V 6JF
Director Name | Mr Harold Raymond Mould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 1993) |
Role | Company Director |
Correspondence Address | 1 Brewers Green Buckingham Gate London SW1H 0RH |
Secretary Name | Diana Elizabeth Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Seymour Walk London SW10 9NF |
Secretary Name | Anthony Hugh Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | 186 Fulham Road London SW10 9PN |
Secretary Name | Gorrie Whitson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2009) |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Registered Address | 18 Hand Court London WC1V 6JF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£18,478 |
Cash | £12,563 |
Current Liabilities | £45,618 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Director's details changed for Diana Elizabeth Mackay on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary (1 page) |
5 January 2010 | Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary (1 page) |
5 January 2010 | Director's details changed for Diana Elizabeth Mackay on 31 December 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
27 July 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
16 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
19 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members
|
29 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
13 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 9 cavendish square london W1M 0DU (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 9 cavendish square london W1M 0DU (1 page) |
11 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
11 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
29 March 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |