London
W11 2PL
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2001(17 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 15 February 2005) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Director Name | Raymond Glynn Williams |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | The Powerhouse 70 Chiswick High Road London W4 1SY |
Secretary Name | Thomas John Christopher McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 74 Kensington Park Road London W11 2PL |
Director Name | Jennifer Anne McGuinness |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2002(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | Flat 6 74 Kensington Park Road London W11 2PL |
Registered Address | 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£649 |
Cash | £724 |
Current Liabilities | £1,373 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2004 | Director resigned (1 page) |
---|---|
23 September 2004 | Application for striking-off (1 page) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 October 2002 | Return made up to 30/09/02; no change of members (4 pages) |
16 October 2002 | New director appointed (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
27 September 2001 | Secretary's particulars changed (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 October 2000 | Return made up to 30/09/00; no change of members (4 pages) |
17 November 1999 | Return made up to 30/09/99; no change of members (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
23 December 1997 | Resolutions
|
21 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 December 1996 | Return made up to 30/09/96; no change of members (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |