Prince Albert Road
London
NW8 7EJ
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 1992(10 years, 7 months after company formation) |
Appointment Duration | 31 years, 12 months |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Axel Karl Albert Hansing |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 1992(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 February 2001) |
Role | Banker |
Correspondence Address | Floethwiesen 8 Hannover 30657 |
Director Name | George Alexander Newell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 1992(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 February 2001) |
Role | Banker |
Correspondence Address | 31 St James Gardens London W11 4RF |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £251,923 |
Net Worth | £749,495 |
Cash | £774,372 |
Current Liabilities | £222,466 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 October 2002 | Dissolved (1 page) |
---|---|
22 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 July 2002 | Liquidators statement of receipts and payments (5 pages) |
26 March 2002 | Liquidators statement of receipts and payments (5 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (9 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: st pauls house warwick lane london EC4P 4BN (1 page) |
30 March 2001 | Resolutions
|
30 March 2001 | Appointment of a voluntary liquidator (1 page) |
29 March 2001 | Declaration of solvency (3 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 May 1998 | Return made up to 05/05/98; full list of members (7 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 June 1997 | Return made up to 05/05/97; full list of members (7 pages) |
3 June 1997 | Director's particulars changed (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 June 1996 | Return made up to 05/05/96; full list of members (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
23 May 1995 | Return made up to 05/05/95; full list of members (14 pages) |