London
SE15 2SZ
Director Name | Hudson Green |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 27 March 2007) |
Role | Hairdresser |
Correspondence Address | 86 Lugard Road London SE15 2SZ |
Director Name | Herbert Eugene Diem |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 1998) |
Role | Hairdresser |
Correspondence Address | 97 Lexham Gardens London W8 6JN |
Director Name | Ib Rasmussen |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 1998) |
Role | Hairdresser |
Correspondence Address | 47 Gratton Road London W14 0JX |
Secretary Name | Ib Rasmussen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 31 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 47 Gratton Road London W14 0JX |
Registered Address | 5 Motocomb Street London SW1X 8JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £79,126 |
Cash | £11,551 |
Current Liabilities | £17,154 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2006 | Voluntary strike-off action has been suspended (1 page) |
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2006 | Application for striking-off (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 July 2001 | Return made up to 10/02/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 April 2000 | Return made up to 10/02/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 March 1999 | Return made up to 10/02/99; full list of members
|
10 February 1999 | Return made up to 10/02/98; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
18 March 1996 | Return made up to 10/02/96; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
10 April 1995 | Return made up to 10/02/95; full list of members (6 pages) |