London
E11 1QL
Director Name | Mr Jonathan Stewart Lane |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 02 October 2018) |
Role | Chartered Surveyor |
Correspondence Address | 32 Castlebar Road Ealing London W5 2DD |
Director Name | Mr Peter Lawrence Levy |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 02 October 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Springfield Road London NW8 0QN |
Secretary Name | Mr Brian Bickell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 02 October 2018) |
Role | Company Director |
Correspondence Address | 7a Sylvan Road London E11 1QL |
Registered Address | 11 Waterloo Place London SW1Y 4AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 1993 |
---|---|
Turnover | £1,050,491 |
Gross Profit | £1,049,341 |
Net Worth | £1,147,896 |
Current Liabilities | £7,576,481 |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 March 1996 | Liquidators' statement of receipts and payments (5 pages) |
8 March 1996 | Liquidators statement of receipts and payments (5 pages) |
8 March 1996 | Liquidators' statement of receipts and payments (5 pages) |
1 September 1995 | Liquidators statement of receipts and payments (10 pages) |
1 September 1995 | Liquidators' statement of receipts and payments (10 pages) |
1 September 1995 | Liquidators' statement of receipts and payments (10 pages) |
26 January 1994 | Accounts for a small company made up to 30 September 1993 (12 pages) |
26 January 1994 | Accounts for a small company made up to 30 September 1993 (12 pages) |
26 June 1992 | Particulars of mortgage/charge (10 pages) |
26 June 1992 | Particulars of mortgage/charge (10 pages) |
16 April 1992 | Particulars of mortgage/charge (7 pages) |
16 April 1992 | Particulars of mortgage/charge (7 pages) |