Flat 7
London
SW7 4AJ
Director Name | Mr Trevor Zahra |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 30 November 2020(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 1b 1-3 Cornwall Gardens London SW7 4AJ |
Director Name | Lady Anne Greenstock |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 21 1-3 Cornwall Gardens South Kensington London SW7 4AJ |
Secretary Name | GHP Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2013(33 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Health Aid House 1st Floor Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Sarah Richards |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(12 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 29 January 1993) |
Role | Secretary |
Correspondence Address | 23 C Nevern Square London SW5 9PD |
Director Name | Mr Brian William Harold Swabey |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(12 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | The Old Bicycle Shed Windmill Close Ivinghoe Leighton Buzzard Bedfordshire LU7 9EW |
Director Name | William Marcus Colomb Ororke |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(12 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 11 July 2000) |
Role | Fine Art Dealer |
Correspondence Address | 1-3 Cornwall Gardens London SW7 4AJ |
Director Name | Keith Cooper Goldie Morrison |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 1993) |
Role | Stockbroker |
Correspondence Address | 125 Rivermead Court Ranelagh Gardens London SW6 3SD |
Secretary Name | Sarah Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 23 C Nevern Square London SW5 9PD |
Director Name | Mr Elie Basil Victor Dangoor |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(13 years, 3 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 25 November 2020) |
Role | Property Administrator |
Country of Residence | England |
Correspondence Address | Flat 3 1-3 Cornwall Gardens London SW7 4AJ |
Director Name | Mr Joseph Victor Arend |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1997) |
Role | Market Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Luggs Farm Membury Axminster Devon EX13 7TZ |
Director Name | Theodore Bates Wynne |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(14 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 17 One Cornwall Gardens London SW7 4AJ |
Secretary Name | Michael Barry Stannus Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1997) |
Role | Secretary |
Correspondence Address | 85 Longton Avenue Sydenham London SE26 6RF |
Secretary Name | Mr Elie Basil Victor Dangoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 1-3 Cornwall Gardens London SW7 4AJ |
Director Name | Vivienne Roberts |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 September 2006) |
Role | Interior Designer |
Correspondence Address | Flat 1 1 Cornwall Gardens London SW7 4AJ |
Director Name | Afshin Afsharnia |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 12 July 2000(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 September 2006) |
Role | Steel Trader |
Correspondence Address | Flat 19 1/3 Cornwall Gardens London SW7 4AJ |
Director Name | Scontras Stephen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(21 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2002) |
Role | Broker |
Correspondence Address | Flat20 3 Cornwall Gardens London SW7 4AJ |
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Status | Resigned |
Appointed | 01 April 2010(30 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2013) |
Role | Company Director |
Correspondence Address | 49a High Street Ruislip Middlesex HA4 7BD |
Director Name | Dr Matthew John Sala |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2017) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Healthaid House 1 Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mr William James Alexander Dear |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 2016) |
Role | Real Estate Investment |
Country of Residence | England |
Correspondence Address | 1 Cornwall Gardens Flat 17 London SW7 4AJ |
Director Name | Mrs Maria Alice Santos Mota Weidner |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 November 2016(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 September 2021) |
Role | Student |
Country of Residence | England |
Correspondence Address | 1 Cornwall Gardens Flat 2b London SW7 4AJ |
Registered Address | 1st Floor Healthaid House 1 Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
17 August 2023 | Confirmation statement made on 30 June 2023 with updates (6 pages) |
---|---|
21 April 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
4 August 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
17 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
5 October 2021 | Appointment of Lady Anne Greenstock as a director on 9 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Maria Alice Santos Mota Weidner as a director on 9 September 2021 (1 page) |
1 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
19 January 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
1 December 2020 | Appointment of Mr Trevor Zahra as a director on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Elie Basil Victor Dangoor as a director on 25 November 2020 (1 page) |
2 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
25 February 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
29 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
18 July 2019 | Confirmation statement made on 30 June 2019 with updates (6 pages) |
2 August 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
5 June 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
25 September 2017 | Termination of appointment of Matthew John Sala as a director on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Matthew John Sala as a director on 25 September 2017 (1 page) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
3 July 2017 | Director's details changed for Mr Elie Basil Victor Dangoor on 1 October 2009 (2 pages) |
3 July 2017 | Director's details changed for Mr Elie Basil Victor Dangoor on 1 October 2009 (2 pages) |
3 July 2017 | Director's details changed for Dr Matthew John Sala on 16 October 2014 (2 pages) |
3 July 2017 | Director's details changed for Dr Matthew John Sala on 16 October 2014 (2 pages) |
16 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 November 2016 | Appointment of Mrs Maria Alice Santos Mota Weidner as a director on 24 November 2016 (2 pages) |
29 November 2016 | Appointment of Mrs Maria Alice Santos Mota Weidner as a director on 24 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of William James Alexander Dear as a director on 16 November 2016 (1 page) |
16 November 2016 | Termination of appointment of William James Alexander Dear as a director on 16 November 2016 (1 page) |
26 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 June 2015 | Director's details changed for Dr Matthew John Sala on 26 March 2015 (2 pages) |
29 June 2015 | Director's details changed for Dr Matthew John Sala on 26 March 2015 (2 pages) |
29 June 2015 | Secretary's details changed for Ghp Registrars Limited on 14 March 2015 (1 page) |
29 June 2015 | Secretary's details changed for Ghp Registrars Limited on 14 March 2015 (1 page) |
11 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 April 2015 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House 1 Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House 1 Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 (1 page) |
27 November 2014 | Appointment of Mr Timothy Sai Louie as a director on 18 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Timothy Sai Louie as a director on 18 November 2014 (2 pages) |
16 October 2014 | Appointment of Mr William James Alexander Dear as a director on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Dr Matthew John Sala as a director on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr William James Alexander Dear as a director on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Dr Matthew John Sala as a director on 16 October 2014 (2 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
10 June 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 June 2014 | Termination of appointment of Theodore Bates Wynne as a director on 30 May 2014 (1 page) |
3 June 2014 | Termination of appointment of Theodore Bates Wynne as a director on 30 May 2014 (1 page) |
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
30 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
30 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
26 September 2013 | Appointment of Ghp Registrars Limited as a secretary on 29 June 2013 (3 pages) |
26 September 2013 | Appointment of Ghp Registrars Limited as a secretary on 29 June 2013 (3 pages) |
23 September 2013 | Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 29 June 2013 (1 page) |
23 September 2013 | Registered office address changed from 27 Palace Gate London W8 5LS on 23 September 2013 (1 page) |
23 September 2013 | Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 29 June 2013 (1 page) |
23 September 2013 | Registered office address changed from 27 Palace Gate London W8 5LS on 23 September 2013 (1 page) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Theodore Bates Wynne on 29 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Appointment of Mr Charles Jeremy Paul Lindon as a secretary (1 page) |
20 July 2010 | Director's details changed for Theodore Bates Wynne on 29 June 2010 (2 pages) |
20 July 2010 | Termination of appointment of Elie Dangoor as a secretary (1 page) |
20 July 2010 | Appointment of Mr Charles Jeremy Paul Lindon as a secretary (1 page) |
20 July 2010 | Termination of appointment of Elie Dangoor as a secretary (1 page) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Registered office address changed from 1 High Street Thatcham Berks RG19 3JG on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from 1 High Street Thatcham Berks RG19 3JG on 18 May 2010 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (12 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (12 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 August 2008 | Return made up to 30/06/08; full list of members (13 pages) |
5 August 2008 | Return made up to 30/06/08; full list of members (13 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from c/o porter gee & co third floor, walmar house 288 regent street london W1B 3AL (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from c/o porter gee & co third floor, walmar house 288 regent street london W1B 3AL (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
13 July 2007 | Return made up to 30/06/07; full list of members (8 pages) |
13 July 2007 | Return made up to 30/06/07; full list of members (8 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
25 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o porter gee & co third floor, walmar house 288 regent street london W1R 6HN (1 page) |
19 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o porter gee & co third floor, walmar house 288 regent street london W1R 6HN (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
27 July 2004 | Return made up to 30/06/04; change of members (8 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
27 July 2004 | Return made up to 30/06/04; change of members (8 pages) |
23 July 2003 | Return made up to 30/06/03; change of members (8 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 July 2003 | Return made up to 30/06/03; change of members (8 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (15 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (15 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
7 June 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
9 July 2001 | Return made up to 30/06/01; change of members (8 pages) |
9 July 2001 | Return made up to 30/06/01; change of members (8 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 June 2001 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
17 July 2000 | Return made up to 30/06/00; change of members
|
17 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
17 July 2000 | Return made up to 30/06/00; change of members
|
17 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 1995 (4 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 June 2000 | Return made up to 30/06/95; no change of members (6 pages) |
8 June 2000 | Return made up to 30/06/96; no change of members (6 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
8 June 2000 | Return made up to 30/06/96; no change of members (6 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
8 June 2000 | Return made up to 30/06/98; full list of members (14 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Return made up to 30/06/99; full list of members (14 pages) |
8 June 2000 | Return made up to 30/06/98; full list of members (14 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Return made up to 30/06/97; full list of members (12 pages) |
8 June 2000 | Return made up to 30/06/99; full list of members (14 pages) |
8 June 2000 | Return made up to 30/06/95; no change of members (6 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
8 June 2000 | Return made up to 30/06/97; full list of members (12 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
14 January 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
17 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
1 February 1995 | Return made up to 30/06/94; full list of members (10 pages) |
28 January 1995 | Full accounts made up to 31 March 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
10 June 1994 | New director appointed (2 pages) |
8 June 1994 | Secretary resigned;new secretary appointed (4 pages) |
7 November 1993 | Director's particulars changed;director resigned (2 pages) |
20 October 1993 | New director appointed (4 pages) |
25 August 1993 | Full accounts made up to 31 March 1993 (1 page) |
25 August 1993 | New director appointed (2 pages) |
25 August 1993 | Return made up to 30/06/93; no change of members (6 pages) |
15 February 1993 | Director resigned (2 pages) |
28 July 1992 | Full accounts made up to 31 March 1992 (1 page) |
28 July 1992 | Return made up to 30/06/92; full list of members (9 pages) |
11 March 1992 | Director resigned;new director appointed (2 pages) |
6 September 1991 | New director appointed (3 pages) |
12 July 1991 | Full accounts made up to 31 March 1991 (1 page) |
12 July 1991 | Director resigned (2 pages) |
12 July 1991 | Return made up to 30/06/91; full list of members (7 pages) |
18 April 1991 | Return made up to 31/12/90; full list of members (8 pages) |
18 April 1991 | Registered office changed on 18/04/91 from: flat 2 1 cornwall gardens london SW7 4AJ (2 pages) |
29 January 1991 | Director resigned;new director appointed (2 pages) |
18 December 1990 | Full accounts made up to 31 March 1989 (2 pages) |
18 December 1990 | Return made up to 31/12/89; full list of members (4 pages) |
4 April 1989 | Director resigned;new director appointed (2 pages) |
10 January 1989 | Full accounts made up to 31 March 1988 (1 page) |
16 November 1988 | New director appointed (6 pages) |
4 August 1988 | Return made up to 31/12/87; full list of members (4 pages) |
17 February 1988 | Secretary resigned;director resigned;new director appointed (2 pages) |
6 January 1988 | Director resigned (4 pages) |
6 January 1988 | Return made up to 31/12/86; full list of members (8 pages) |
24 November 1987 | Wd 19/11/87 ad 01/01/85-31/12/85 £ si 5@1=5 £ ic 20/25 (2 pages) |
24 November 1987 | Wd 19/11/87 ad 01/01/85-31/12/85 £ si 5@1=5 £ ic 20/25 (2 pages) |
28 July 1987 | Full accounts made up to 31 March 1987 (2 pages) |
24 July 1987 | Full accounts made up to 31 March 1986 (2 pages) |
10 March 1980 | Incorporation (30 pages) |
10 March 1980 | Incorporation (30 pages) |