London
SW6 6EW
Director Name | John Arthur Spooner |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1991(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 24 May 2005) |
Role | Banker/Investment |
Country of Residence | England |
Correspondence Address | 29 Queen Annes Gate London SW1H 9BU |
Secretary Name | Mr Richard John Drover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2000(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramley House Hatch Lane Haslemere Surrey GU27 3LJ |
Secretary Name | Mr John Arthur Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(8 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 06 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Farm Great Rissington Cheltenham Gloucestershire GL54 2LH Wales |
Registered Address | 6th Floor 29 Queen Anne's Gate London SW1H 9BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£680 |
Current Liabilities | £680 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2004 | Application for striking-off (1 page) |
13 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
19 March 2004 | Total exemption full accounts made up to 31 August 2003 (3 pages) |
27 November 2003 | Return made up to 14/10/03; full list of members
|
7 February 2003 | Return made up to 14/10/02; full list of members (8 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
30 August 2002 | Resolutions
|
16 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
3 July 2001 | Resolutions
|
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Return made up to 14/10/00; full list of members
|
19 May 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
21 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
27 April 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
21 October 1998 | Return made up to 14/10/98; no change of members (8 pages) |
1 May 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 2 queen anne's gate buildings dartmouth street london SW1H 9BP (1 page) |
21 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
25 November 1996 | Return made up to 14/10/96; no change of members (7 pages) |
22 November 1996 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
19 October 1995 | Return made up to 14/10/95; full list of members
|
21 September 1995 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |