51 Post Hill
Tiverton
Devon
EX16 4NG
Secretary Name | Anne Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71c Dartmouth Road London NW2 4EP |
Director Name | Peter Baskin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 1 Montgomery Lodge Cleveland Grove London E1 4XQ |
Director Name | Anne Curtis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71c Dartmouth Road London NW2 4EP |
Director Name | Inger Johanne Hoff - Tilley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 40 Sheen Road Richmond Surrey TW9 1AW |
Secretary Name | Inger Johanne Hoff - Tilley |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 40 Sheen Road Richmond Surrey TW9 1AW |
Secretary Name | Anne Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71c Dartmouth Road London NW2 4EP |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,090 |
Cash | £2,660 |
Current Liabilities | £78,974 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 February 2009 | Liquidators statement of receipts and payments to 21 January 2009 (5 pages) |
30 January 2008 | Appointment of a voluntary liquidator (1 page) |
30 January 2008 | Resolutions
|
30 January 2008 | Statement of affairs (8 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: morley house 320 regent street london W1B 3BQ (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | Secretary resigned (1 page) |
20 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
23 May 2007 | Return made up to 21/12/06; no change of members (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 April 2006 | Resolutions
|
28 April 2006 | Nc inc already adjusted 08/02/06 (1 page) |
28 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
19 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
7 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
5 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
12 August 2004 | Director resigned (1 page) |
13 April 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
22 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
6 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
21 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
23 January 2002 | Accounts made up to 31 July 2001 (8 pages) |
18 January 2002 | Return made up to 21/12/01; full list of members
|
19 December 2001 | Registered office changed on 19/12/01 from: golden house 28-31 great pulteney street london W1F 9NN (1 page) |
17 January 2001 | Accounts made up to 31 July 2000 (9 pages) |
3 January 2001 | Return made up to 21/12/00; full list of members
|
7 February 2000 | Accounts made up to 31 July 1999 (9 pages) |
2 February 2000 | Return made up to 21/12/99; full list of members
|
5 February 1999 | Accounts made up to 31 July 1998 (9 pages) |
15 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
23 February 1998 | Director resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
26 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
13 January 1998 | Accounts made up to 31 July 1997 (11 pages) |
3 February 1997 | Accounts made up to 31 July 1996 (11 pages) |
18 December 1996 | Return made up to 21/12/96; no change of members (4 pages) |
7 May 1996 | Director resigned (1 page) |
12 April 1996 | Auditor's resignation (1 page) |
11 January 1996 | Accounts made up to 31 July 1995 (11 pages) |
7 December 1995 | Return made up to 21/12/95; no change of members (4 pages) |
4 May 1990 | Ad 26/04/90--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages) |
16 October 1981 | Allotment of shares (2 pages) |
12 August 1981 | Incorporation (15 pages) |