London
W11 3HB
Director Name | Charles John Cuthbertson Levison |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1991(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 2 Kensington Park Gardens London W11 3HB |
Secretary Name | Mrs Ann Caroline Levison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1991(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Park Gardens London W11 3HB |
Director Name | Mr Neil McIntyre |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Pembridge Square London W2 4DP |
Registered Address | Hanover House 14 Hanover Square London W1S 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,503 |
Current Liabilities | £44,823 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2007 | Application for striking-off (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2006 | Return made up to 29/03/06; full list of members (3 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 April 2004 | Return made up to 29/03/04; full list of members
|
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 June 2002 | New director appointed (2 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
12 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 May 1998 | Return made up to 29/03/98; no change of members (4 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 June 1997 | Return made up to 29/03/97; no change of members
|
21 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
22 November 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
4 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
7 June 1995 | Return made up to 29/03/95; no change of members (4 pages) |
15 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |