Eton Avenue
London
NW3 3HJ
Secretary Name | Donald Samuel Du Parc Braham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1992(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 28 March 2006) |
Role | Estate And Town Planning Consu |
Correspondence Address | Suite 16 Eton Court Eton Avenue London NW3 3HJ |
Director Name | Bernard Brook Partridge |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 March 2006) |
Role | Chartered Secretary |
Correspondence Address | 28 Elizabeth Road Henley On Thames RG9 1RG |
Director Name | Mr Harry Morton Neal |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1983(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 128 Mount Street London W1Y 5HA |
Director Name | Peter Goodman Hirsch |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Flat 57 Belgravia Court 33 Ebury Street London SW1W 0NY |
Director Name | Esquire Christopher Anthony Prendergast |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | Flat C 52 Warwick Square London SW1V 2AT |
Secretary Name | Donald Roy Huntingford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | 4 Woodstock Road Walthamstow London E17 4BJ |
Registered Address | Perrys 34 Threadneedle Street London EC2R 8AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£34,542 |
Current Liabilities | £34,542 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2004 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
3 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
10 January 2004 | New director appointed (4 pages) |
30 September 2002 | Return made up to 19/07/02; full list of members (6 pages) |
30 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2002 | Director resigned (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: suite 17 eton court eton avenue london NW3 3HJ (1 page) |
3 April 2002 | Return made up to 19/07/01; full list of members (7 pages) |
29 March 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
29 March 2002 | Total exemption full accounts made up to 30 September 1999 (8 pages) |
29 March 2002 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
23 August 2000 | Return made up to 19/07/00; full list of members
|
7 October 1999 | Return made up to 19/07/99; no change of members (4 pages) |
15 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
3 September 1998 | Return made up to 19/07/98; full list of members
|
3 August 1998 | Registered office changed on 03/08/98 from: 11 jerusalem passage st john's square london EC1V 4BP (1 page) |
3 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
28 July 1997 | Return made up to 19/07/97; no change of members (6 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
12 March 1997 | Return made up to 19/07/96; no change of members
|
26 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 25 new street square london EC4A 3LN (1 page) |
7 February 1996 | Full accounts made up to 30 September 1994 (8 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members (16 pages) |