London
SW3 3HT
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 August 2003(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 August 2008) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Andreas Panagiotis Couroussopolous |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | Flat 3 29 Collingham Gardens London SW5 0HL |
Secretary Name | Percy Albert Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 1994) |
Role | Company Director |
Correspondence Address | 23 Petters Road Ashtead Surrey KT21 1NB |
Secretary Name | Jeffrey Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(11 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | Flat 4 The Collanade 250 Station Road Westcliff On Sea Essex SS0 7SD |
Registered Address | St. Paul's House Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,500 |
Net Worth | -£11,842 |
Cash | £726 |
Current Liabilities | £12,592 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2008 | Application for striking-off (1 page) |
2 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
6 February 2006 | Return made up to 27/12/05; full list of members (2 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 December 2004 | Return made up to 27/12/04; full list of members (5 pages) |
11 December 2004 | Registered office changed on 11/12/04 from: st pauls house warwick lane london EC4P 4BN (1 page) |
26 October 2004 | Return made up to 27/12/03; full list of members (5 pages) |
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 4TH floor 18 mansell street london E1 8AA (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
28 January 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
20 January 2003 | Return made up to 27/12/02; full list of members (5 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
28 January 2002 | Return made up to 27/12/01; full list of members (5 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
11 April 2001 | Return made up to 27/12/00; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 January 2000 | Return made up to 27/12/99; full list of members (5 pages) |
21 January 2000 | Location of register of members (1 page) |
21 January 2000 | Location of debenture register (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: st clare house 5TH floor 30-33 minories london EC3N 1DP (1 page) |
21 January 2000 | Secretary's particulars changed (1 page) |
15 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 January 1999 | Return made up to 27/12/98; full list of members (5 pages) |
14 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Return made up to 27/12/97; full list of members (5 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 July 1997 | Director resigned (1 page) |
6 January 1997 | Return made up to 27/12/96; full list of members (5 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 January 1996 | Return made up to 27/12/95; full list of members (5 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 December 1987 | Wd 26/11/87 ad 01/12/86--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |