Eton Avenue
London
NW3 3HJ
Director Name | Charles Daniel Du Parc Braham |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1984(1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 13 High Street Lymington Hampshire SO41 9AD |
Secretary Name | Charles Daniel Du Parc Braham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 13 High Street Lymington Hampshire SO41 9AD |
Registered Address | 34 Threadneedle Street London EC2R 8AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£70,707 |
Current Liabilities | £5,429 |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2005 | Application for striking-off (1 page) |
4 August 2004 | Restoration by order of the court (5 pages) |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: suite 17 eton court eton avenue london NW3 3HJ (1 page) |
12 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2000 | Full accounts made up to 28 February 1998 (10 pages) |
2 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
9 October 1998 | Return made up to 14/06/98; full list of members (6 pages) |
25 March 1998 | Full accounts made up to 28 February 1997 (8 pages) |
4 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 29 February 1996 (8 pages) |
23 January 1997 | Auditor's resignation (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1996 | Return made up to 14/06/96; no change of members
|
30 August 1996 | Registered office changed on 30/08/96 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
21 August 1996 | Auditor's resignation (1 page) |
31 March 1996 | Full accounts made up to 28 February 1995 (8 pages) |
31 March 1996 | Full accounts made up to 28 February 1994 (8 pages) |
28 June 1995 | Return made up to 14/06/95; full list of members (14 pages) |
1 November 1984 | Incorporation (13 pages) |