London
NW1 4HT
Secretary Name | Stanley Simmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2003(23 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 7a Stone House 9 Weymouth Street London W1W 6DB |
Secretary Name | Stanley Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(12 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | 7a Stone House 9 Weymouth Street London W1W 6DB |
Secretary Name | Esther Rita Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 November 2003) |
Role | Secretary |
Correspondence Address | 31 Cumberland Terrace Mews London NW1 4HT |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£63,550 |
Cash | £1,872 |
Current Liabilities | £65,422 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2005 | Application for striking-off (1 page) |
31 March 2005 | Return made up to 08/02/05; full list of members (2 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Return made up to 08/02/04; full list of members (5 pages) |
28 January 2004 | New secretary appointed (1 page) |
23 December 2003 | Secretary resigned (2 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Return made up to 08/02/03; full list of members (5 pages) |
11 October 2002 | Accounts for a dormant company made up to 30 December 2001 (8 pages) |
19 February 2002 | Return made up to 08/02/02; full list of members (5 pages) |
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Secretary's particulars changed (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 29/30 fitzroy square london W1P 5HH (1 page) |
3 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
23 February 2001 | Return made up to 08/02/01; full list of members (5 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
28 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
26 February 1999 | Full accounts made up to 31 December 1997 (6 pages) |
24 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
9 March 1998 | Return made up to 08/02/98; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
12 April 1996 | Return made up to 08/02/96; full list of members (7 pages) |
19 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
29 May 1981 | Memorandum and Articles of Association (10 pages) |
25 November 1980 | Certificate of incorporation (1 page) |