London
SW11 5BH
Director Name | Elisabeth Leontine Marie Nancy Bellord |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 August 1993) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 131a Cambridge Street London SW1V 4QA |
Director Name | Elisabeth Leontine Marie Nancy Bellord |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 August 1993) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 131a Cambridge Street London SW1V 4QA |
Director Name | Antoinette Beryl Raeymaekers |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 August 1992(11 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 485 Park Avenue New York Ny10022 United States |
Secretary Name | Antoinette Beryl Raeymaekers |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 15 August 1992(11 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 485 Park Avenue New York Ny10022 United States |
Secretary Name | Elisabeth Leontine Marie Nancy Bellord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131a Cambridge Street London SW1V 4QA |
Registered Address | 2nd Floor 32 Wigmore Street London W1U 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
50k at 1 | Francis Marc Raeymaekers 60.00% Ordinary |
---|---|
33.3k at 1 | Argentaria Investment Inc 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,084,724 |
Cash | £8,356 |
Current Liabilities | £1,112,379 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
8 September 2008 | Appointment terminated secretary elisabeth bellord (1 page) |
8 September 2008 | Appointment terminated director elisabeth bellord (1 page) |
7 May 2008 | Return made up to 15/08/07; full list of members (4 pages) |
6 May 2008 | Director's change of particulars / francis raeymaekers / 01/06/2007 (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
5 September 2005 | Return made up to 15/08/05; full list of members (2 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | New director appointed (2 pages) |
21 February 2003 | Particulars of mortgage/charge (7 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 September 2001 | Return made up to 15/08/01; full list of members
|
2 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned;director resigned (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101/103 great portland street london win 6BH (1 page) |
24 August 2000 | Return made up to 15/08/00; full list of members
|
1 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 October 1998 | Return made up to 15/08/98; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 October 1997 | Return made up to 15/08/97; full list of members (8 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
23 October 1996 | Return made up to 15/08/96; full list of members (6 pages) |
8 March 1996 | Full accounts made up to 31 August 1995 (13 pages) |
6 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
26 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |
8 March 1991 | Ad 20/02/91--------- £ si 1@1=1 £ ic 83334/83335 (4 pages) |
1 March 1984 | Particulars of mortgage/charge (3 pages) |
20 March 1981 | Allotment of shares (2 pages) |