London
W2 2AT
Secretary Name | Kosec Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 1998(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 July 2003) |
Correspondence Address | Gordon Street Mews 27-29 Gordon Street Belfast BT1 2LG Northern Ireland |
Director Name | William Fitch |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 1992) |
Role | Ch |
Correspondence Address | Foxhall 19 Broomhill Park Belfast Antrim BT9 6JB Northern Ireland |
Director Name | William Graham McClinton |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 1993) |
Role | Accountant |
Correspondence Address | 137 Grand Parade Belfast County Antrim BT5 5PB Northern Ireland |
Secretary Name | William Graham McClinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 1993) |
Role | Accountant |
Correspondence Address | 137 Grand Parade Belfast County Antrim BT5 5PB Northern Ireland |
Director Name | Ciaran Hugh McCallan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 1993(10 years, 1 month after company formation) |
Appointment Duration | -2 years, 1 month (resigned 05 October 1991) |
Role | Accountant |
Correspondence Address | Flat 2 519 Antrim Road Belfast Antrim BT15 3BS Northern Ireland |
Secretary Name | Ciaran Hugh McCallan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 1993(10 years, 1 month after company formation) |
Appointment Duration | -2 years, 1 month (resigned 05 October 1991) |
Role | Accountant |
Correspondence Address | Flat 2 519 Antrim Road Belfast Antrim BT15 3BS Northern Ireland |
Director Name | Mr Christopher Kee |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 May 1998) |
Role | Accountant |
Correspondence Address | 7 The Green Holywood County Down BT18 9PB Northern Ireland |
Director Name | Ciaran Hugh McCallan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 1993(10 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 1994) |
Role | Accountant |
Correspondence Address | 7 Hazeldene Park Belfast Newtownabbey County Antrim BT36 7NY Northern Ireland |
Secretary Name | Ciaran Hugh McCallan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 1993(10 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 1994) |
Role | Accountant |
Correspondence Address | 7 Hazeldene Park Belfast Newtownabbey County Antrim BT36 7NY Northern Ireland |
Director Name | David George Preston |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(11 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 June 1995) |
Role | Accountant |
Correspondence Address | 22 Church Road Kells Ballymena County Antrim BT42 3JU Northern Ireland |
Secretary Name | David George Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(11 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 June 1995) |
Role | Accountant |
Correspondence Address | 22 Church Road Kells Ballymena County Antrim BT42 3JU Northern Ireland |
Secretary Name | Thomas McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 1996) |
Role | Secretary |
Correspondence Address | 37 St Albans Gardens Stranmillis Belfast Antrim BT9 5DR Northern Ireland |
Secretary Name | Caroline McVeigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 27 Ballydugan Road Downpatrick County Down BT30 6TE Northern Ireland |
Registered Address | 222 Quadrangle Tower Cambridge Square London W2 2PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£196,853 |
Current Liabilities | £159,882 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2003 | Application for striking-off (1 page) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 1 albion close london W2 2AT (1 page) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 February 2001 | Return made up to 05/10/00; full list of members (6 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 15 albion street london W2 2AS (1 page) |
3 May 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 October 1999 | Return made up to 05/10/99; full list of members
|
5 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Return made up to 05/10/98; no change of members (5 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
6 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
20 December 1996 | Return made up to 05/10/96; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |