Harrow
Middlesex
HA2 0PU
Director Name | David John Elliott |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2004(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 March 2009) |
Role | Book Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dennington Park Road London NW6 1BD |
Director Name | International Marketing (Middle East) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 18 March 2009) |
Correspondence Address | C/O The International Trust Company 80 Broad Street Monrovia Foreign |
Director Name | Dr Angelo Pesce |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 February 1996) |
Role | Geologist And Author |
Correspondence Address | PO Box 2 80040 Santa Maria La Bruna Foreign |
Director Name | Peter James Vine |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 1996) |
Role | Author |
Correspondence Address | Faul Clifden County Galway Ireland |
Secretary Name | Charles William Mathiesen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 41a Heathfield Road London SW18 2PH |
Director Name | Sir Patrick Alexander D'Estoteville Skipwith |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 September 1996) |
Role | Consultant Scientific Translat |
Correspondence Address | 76 Rue De Pont-Aux-Moines 45450 Donnery France Foreign |
Director Name | Ali Afif Kayali |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Syria |
Status | Resigned |
Appointed | 09 September 1996(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 April 2004) |
Role | Legal Adviser |
Correspondence Address | Ashoor Center Medina Road Jeddah Foreign |
Director Name | Mr Bryan McElearney |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 2005(25 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 04 March 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Blackhall 8 London Road Stony Stratford Milton Keynes MK11 1JL |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £113,035 |
Gross Profit | £100,705 |
Net Worth | £378,857 |
Cash | £1,230 |
Current Liabilities | £10,945 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2008 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
18 December 2008 | Liquidators statement of receipts and payments to 13 May 2008 (5 pages) |
18 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 December 2008 | Liquidators statement of receipts and payments to 13 November 2008 (5 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 13 November 2008 (5 pages) |
17 December 2007 | Liquidators statement of receipts and payments (5 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Appointment of a voluntary liquidator (1 page) |
20 November 2006 | Statement of affairs (7 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 14 dover street mayfair london W1S 4LW (1 page) |
16 August 2006 | Director resigned (1 page) |
17 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
21 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 June 2005 | New director appointed (2 pages) |
5 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 May 2004 | Return made up to 20/04/04; full list of members
|
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New director appointed (2 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 May 2003 | Return made up to 20/04/03; full list of members
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
9 May 2001 | Return made up to 20/04/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 1 gresham street london EC2V 7BU (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 September 1999 | Return made up to 20/04/98; full list of members; amend (6 pages) |
27 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
16 July 1998 | Return made up to 20/04/98; full list of members (6 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
11 February 1997 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
28 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
25 June 1996 | Return made up to 20/04/96; no change of members (4 pages) |
5 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 February 1996 | Director resigned (1 page) |
15 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
6 July 1995 | Return made up to 20/04/95; full list of members (6 pages) |