London
SW11 6LW
Secretary Name | Antonia Mary Damaris Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1996(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 203 Annexe Maritime House Clapham Old Town London SW4 0JW |
Director Name | Mr Peter Richard Roscoe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 20 November 1991) |
Role | Company Director |
Correspondence Address | Studio Flat 17 Beauchamp Place London SW3 1NQ |
Secretary Name | Angela Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | 22 Princes Avenue Muswell Hill London N10 3LR |
Registered Address | 17 Beauchamp Place London SW3 1NQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,341 |
Gross Profit | £16,341 |
Net Worth | -£63,412 |
Cash | £1 |
Current Liabilities | £63,413 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2003 | Application for striking-off (1 page) |
17 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
5 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 113 sternhold avenue london SW2 4PF (1 page) |
31 May 2001 | Full accounts made up to 31 January 2000 (8 pages) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 December 1999 | Return made up to 14/11/99; full list of members
|
1 November 1999 | Full accounts made up to 31 January 1999 (8 pages) |
25 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
10 November 1997 | Return made up to 14/11/97; no change of members
|
30 June 1997 | Full accounts made up to 31 October 1996 (9 pages) |
30 June 1997 | Full accounts made up to 31 January 1997 (9 pages) |
17 April 1997 | Full accounts made up to 31 October 1995 (10 pages) |
30 January 1997 | Accounting reference date shortened from 31/10/97 to 31/01/97 (1 page) |
4 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | Accounts for a small company made up to 31 October 1994 (10 pages) |
15 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |