London
N7 9LY
Secretary Name | Quentin Carruthers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(16 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | 25 Beacon Hill London N7 9LY |
Director Name | Jocelyn Carruthers |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 25 Beacon Hill London N7 9LY |
Secretary Name | Mr Don Gordon Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryher Oddley Lane, Saunderton Princes Risborough Buckinghamshire HP27 9NQ |
Registered Address | 12 Elizabeth Street London SW1W 9RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £45,949 |
Gross Profit | £40,184 |
Net Worth | £1,252 |
Cash | £1,319 |
Current Liabilities | £25,016 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2006 | Strike-off action suspended (1 page) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2004 | Return made up to 31/12/03; full list of members (5 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Return made up to 31/12/02; full list of members (6 pages) |
27 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 August 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 April 2003 | Return made up to 31/12/01; full list of members (5 pages) |
9 April 2003 | New secretary appointed (2 pages) |
16 January 2003 | Return made up to 31/12/00; full list of members (5 pages) |
16 January 2003 | Secretary resigned (1 page) |
3 October 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
3 October 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
3 October 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2000 | Return made up to 31/12/99; full list of members (5 pages) |
3 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 February 2000 | Full accounts made up to 30 June 1998 (9 pages) |
25 February 1999 | Full accounts made up to 30 June 1997 (9 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
1 August 1997 | Full accounts made up to 30 June 1996 (8 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members (4 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
28 March 1996 | Return made up to 31/12/95; full list of members (5 pages) |
29 March 1995 | Director resigned (4 pages) |