25 Hampstead Grove
London
NW3 6SR
Director Name | Mr Geoffrey Lawrence Shaw |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 09 December 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Wildwood Road London NW11 6TB |
Secretary Name | Mr Geoffrey Lawrence Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 09 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wildwood Road London NW11 6TB |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £1,041,080 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2003 | Application for striking-off (1 page) |
11 March 2003 | Company name changed capital & city investments limit ed\certificate issued on 11/03/03 (2 pages) |
6 November 2002 | Return made up to 24/10/02; full list of members (5 pages) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2002 | Full accounts made up to 30 September 2001 (13 pages) |
2 November 2001 | Return made up to 24/10/01; full list of members (5 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
24 November 2000 | Return made up to 24/10/00; full list of members (5 pages) |
5 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
10 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
7 December 1998 | Return made up to 24/10/98; full list of members (6 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
2 December 1997 | Return made up to 24/10/97; full list of members (7 pages) |
15 May 1997 | Full accounts made up to 30 September 1996 (11 pages) |
21 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1997 | Particulars of mortgage/charge (5 pages) |
21 January 1997 | Particulars of mortgage/charge (7 pages) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1996 | Return made up to 24/10/96; no change of members (6 pages) |
3 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
2 November 1995 | Return made up to 24/10/95; full list of members (16 pages) |
7 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |
18 May 1995 | Company name changed capital & city properties limite d\certificate issued on 19/05/95 (4 pages) |