London
NW6 1HS
Director Name | Mr Alan Sherry |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1993(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | Browns Farm Holbrook Ipswich Suffolk IP9 2PX |
Secretary Name | Mr Colin Margetson Howes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1993(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Crediton Hill London NW6 1HS |
Director Name | Alexander Liverston Brown |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 December 1997) |
Role | Chartered Engineer |
Correspondence Address | Northlands 54 Clifton Drive Fairhave Lytham St Annes Lancashire FY8 1AT |
Director Name | Everard Reginald Gill |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(9 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 1993) |
Role | Chemist |
Correspondence Address | The Laurels 143 Ingrave Road Brentwood Essex CM13 2AA |
Director Name | Donald McRae |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 April 1996(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 October 1996) |
Role | Company Director |
Correspondence Address | 5 Wimbledon Park Road London SW18 1LS |
Registered Address | Hanover House 14 Hanover Square London W1S 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,000 |
Cash | £27,169 |
Current Liabilities | £269 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2008 | Application for striking-off (2 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
30 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 April 2005 | Return made up to 21/01/05; full list of members (5 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 January 2004 | Return made up to 26/01/04; full list of members (5 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 February 2003 | Return made up to 26/01/03; full list of members (5 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 January 2002 | Return made up to 26/01/02; full list of members (5 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 March 2001 | Return made up to 26/01/01; full list of members (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 March 2000 | Return made up to 26/01/00; full list of members (7 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 May 1998 | Return made up to 26/01/98; full list of members (6 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
28 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 February 1997 | Director's particulars changed (1 page) |
1 February 1997 | Return made up to 26/01/97; full list of members (7 pages) |
14 January 1997 | Accounting reference date shortened from 30/04/96 to 31/12/95 (1 page) |
27 October 1996 | Director resigned (2 pages) |
5 June 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
15 May 1996 | Return made up to 26/01/96; full list of members (8 pages) |
15 May 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 26/01/95; full list of members (8 pages) |
11 January 1986 | Articles of association (5 pages) |