London
W1D 4DQ
Secretary Name | Dilys Anne Channing Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 July 2001) |
Role | Company Director |
Correspondence Address | Leaf Cottage Harts Lane Burghclere Newbury Berkshire RG15 9JW |
Director Name | Mr Edward John Kane |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 February 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Nursery Close Potton Sandy Bedfordshire SG19 2QE |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2001 | Registered office changed on 10/05/01 from: unity house 205 euston road london NW1 2AY (1 page) |
2 March 2001 | Full accounts made up to 31 January 1999 (11 pages) |
21 February 2001 | Application for striking-off (1 page) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 October 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
7 September 1999 | Full accounts made up to 31 January 1998 (10 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
31 March 1999 | Full accounts made up to 31 January 1997 (10 pages) |
24 February 1999 | Director resigned (1 page) |
28 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
9 May 1998 | Particulars of mortgage/charge (5 pages) |
7 April 1998 | Full accounts made up to 31 January 1996 (9 pages) |
7 April 1998 | Full accounts made up to 31 January 1995 (9 pages) |
3 April 1998 | Return made up to 31/12/97; no change of members
|
30 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (4 pages) |
12 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 October 1995 | Particulars of mortgage/charge (6 pages) |
6 September 1995 | New director appointed (2 pages) |
25 May 1995 | Accounts for a small company made up to 31 January 1994 (8 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: clareville house, 47, whitcomb street, london, WC2H 7DM (1 page) |
9 March 1995 | Accounts for a small company made up to 31 January 1993 (10 pages) |
6 March 1995 | Return made up to 31/12/94; no change of members
|