London
W14 8DS
Director Name | Fred Marcel Javitte |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 January 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 54 Woodsford Square London W14 8DS |
Secretary Name | Mr John Kokhee Liang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 05 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rosedene Avenue Morden Surrey SM4 5RA |
Director Name | Mr Timothy John Cranage |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 12 Dorset Square London NW1 6QB |
Registered Address | Suite 9 First Floor 181-183 Warwick Road London W14 8PU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£173,940 |
Cash | £750 |
Current Liabilities | £4,680 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2003 | Application for striking-off (1 page) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 December 2002 | Return made up to 06/11/02; full list of members
|
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
26 November 2001 | Return made up to 06/11/01; full list of members
|
31 October 2001 | Registered office changed on 31/10/01 from: 56 queensgate terrace london SW7 5PJ (1 page) |
19 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
13 November 2000 | Return made up to 06/11/00; full list of members
|
2 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
12 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
24 November 1997 | Return made up to 06/11/97; full list of members
|
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
1 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
30 October 1995 | Return made up to 06/11/95; full list of members (6 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |