Hyde Park Place
London
W2 2LE
Secretary Name | Mary Ann Bugeja |
---|---|
Nationality | Maltese |
Status | Closed |
Appointed | 11 May 2000(17 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 15 Tigne Street Sliema Slm11 Foreign |
Secretary Name | Mrs Lilianina Bugeja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | Flat 3 92 Albion Gate London W2 2LE |
Registered Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £522,562 |
Current Liabilities | £851 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for compulsory strike-off (2 pages) |
23 May 2007 | Return made up to 14/04/07; no change of members (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2006 | Return made up to 14/04/06; full list of members (6 pages) |
13 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Return made up to 14/04/04; full list of members (6 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: third floor 45-47 cornhill london EC3V 3PD (1 page) |
22 July 2003 | Return made up to 14/04/03; full list of members (6 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 April 2002 | Return made up to 14/04/02; full list of members
|
4 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 May 2001 | Return made up to 14/04/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: fourth floor 50, hans crescent knightsbridge london. SW1X 0NB. (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 June 1999 | Return made up to 14/04/99; no change of members (4 pages) |
24 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 May 1998 | Return made up to 14/04/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
13 May 1997 | Return made up to 14/04/97; full list of members (6 pages) |
10 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 August 1996 | Return made up to 14/04/96; full list of members (9 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 May 1995 | Return made up to 14/04/95; full list of members (8 pages) |