London
N8 0AN
Director Name | Michael Lubbock |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1991(8 years, 6 months after company formation) |
Appointment Duration | 14 years (closed 30 August 2005) |
Role | Design Consultant |
Correspondence Address | 47 Allison Road London N8 0AN |
Secretary Name | Ms Elizabeth Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1991(8 years, 6 months after company formation) |
Appointment Duration | 14 years (closed 30 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Allison Road London N8 0AN |
Director Name | Stephen Davison |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2001(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 August 2005) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Waverley Road St Albans Hertfordshire AL3 5TQ |
Director Name | Patrick Johnson Hostler |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2001(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 August 2005) |
Role | Designer |
Correspondence Address | 177 Riverside Road St. Albans Hertfordshire AL1 1RZ |
Registered Address | Unit 2-3 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £18,451 |
Current Liabilities | £65,997 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2005 | Application for striking-off (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 August 2004 | Return made up to 08/08/04; full list of members
|
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
19 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
16 May 2002 | New director appointed (3 pages) |
16 May 2002 | New director appointed (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 9 mansfield street london W1G 9NY (1 page) |
18 February 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
2 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
16 August 2001 | Return made up to 08/08/01; full list of members
|
4 October 2000 | Full accounts made up to 30 April 2000 (7 pages) |
31 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 30 April 1999 (7 pages) |
7 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
23 December 1998 | Full accounts made up to 30 April 1998 (7 pages) |
12 October 1998 | Return made up to 08/08/98; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 30 April 1997 (1 page) |
3 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
10 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 30 April 1996 (8 pages) |
27 September 1995 | Full accounts made up to 30 April 1995 (9 pages) |
27 September 1995 | Return made up to 08/08/95; no change of members (4 pages) |