St Low Avenue Flood Street
London
SW3 5QX
Secretary Name | Amita Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 December 2009) |
Role | Company Director |
Correspondence Address | 2nd Floor Devonshire House 146 Bishopsgate London EC2M 4JX |
Director Name | Prue Lyndall Waterhouse |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 September 1943 |
Appointment Duration | 53 years, 6 months (resigned 10 March 1997) |
Role | Art Consultant |
Correspondence Address | The Coach House 38 West Heath Road London NW3 7UR |
Director Name | Gladys Corbett Lee |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 1994) |
Role | Secretary |
Correspondence Address | 33 Rossetti Garden Mansions London SW3 5QX |
Secretary Name | Gladys Corbett Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 33 Rossetti Garden Mansions London SW3 5QX |
Director Name | Mr Richard James Midgley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(9 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 September 1994) |
Role | Chartered Accountant |
Correspondence Address | The Goose Moor Green Ardeley Stevenage Herts SG2 7AT |
Secretary Name | Mr Richard James Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 1997) |
Role | Chartered Accountant |
Correspondence Address | The Goose Moor Green Ardeley Stevenage Herts SG2 7AT |
Secretary Name | Elspeth Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 May 2002) |
Role | Book Keeper |
Correspondence Address | 38 Hart Grove London W5 3NB |
Registered Address | 78 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £160,618 |
Cash | £161,040 |
Current Liabilities | £3,423 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2009 | Application for striking-off (1 page) |
8 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
21 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 October 2008 | Return made up to 19/05/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 April 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
25 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
16 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
30 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Ad 23/06/03--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
16 January 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
2 September 2003 | Return made up to 19/05/03; full list of members (6 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 65 new cavendish street london W1G 7LS (1 page) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 August 2002 | New secretary appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 August 2001 | Return made up to 19/05/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 July 2000 | Return made up to 19/05/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page) |
22 October 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
22 May 1997 | Return made up to 19/05/97; no change of members (4 pages) |
19 March 1997 | Director resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 6TH floor south, brettenham house lancaster place london. WC2E 7EW (1 page) |
4 March 1997 | Full accounts made up to 31 March 1996 (11 pages) |
20 February 1997 | New secretary appointed (1 page) |
30 May 1996 | Return made up to 19/05/96; no change of members (4 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 June 1995 | Return made up to 19/05/95; full list of members
|