London
WC2N 5PH
Secretary Name | Robin Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1994(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | 5 Eastbury Avenue Northwood Middlesex HA6 3LB |
Director Name | Michael Feld |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | 7 Draycott Place London SW3 2SE |
Secretary Name | Carol Feld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | 58 Broadwalk London N21 3BX |
Registered Address | 70 Charlotte Street London W1T 4QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £114,316 |
Current Liabilities | £1,835 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2002 | Application for striking-off (1 page) |
12 July 2001 | Return made up to 09/06/01; full list of members (5 pages) |
10 April 2001 | Accounts for a small company made up to 31 August 1999 (4 pages) |
10 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 70 charlotte street london W1P 1LR (1 page) |
3 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1998 (5 pages) |
30 September 1999 | Return made up to 09/06/99; full list of members (5 pages) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
13 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Return made up to 09/06/98; no change of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 June 1997 | Return made up to 09/06/97; no change of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
20 June 1996 | Return made up to 09/06/96; full list of members (7 pages) |
3 October 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Return made up to 09/06/95; full list of members (14 pages) |
30 June 1993 | Return made up to 09/06/93; full list of members (8 pages) |