London
SW6 1SH
Secretary Name | Nikolai Von Solodkoff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | Lessingstrasse 13 Siegburg 53271 Germany |
Secretary Name | Dr Fabian Gottfried Randolf Stein |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Charlwood Street London SW1V 4PG |
Secretary Name | Prince Nicolas Guedroitz |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 15 December 1997(13 years after company formation) |
Appointment Duration | 1 year (resigned 02 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 24 Stanhope Gardens London SW7 5QX |
Registered Address | The Gatehouse 784-788 High Road London N17 0DA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,890 |
Cash | £2,641 |
Current Liabilities | £8,030 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2006 | Application for striking-off (1 page) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members
|
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
26 May 1999 | Director's particulars changed (1 page) |
26 May 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: carter backer winter hill house highgate hill london. N19 5UU (1 page) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 March 1998 | Return made up to 31/12/97; full list of members (5 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 March 1997 | Return made up to 31/12/96; full list of members (5 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 April 1995 | Return made up to 31/12/94; full list of members (16 pages) |