London
SW18 3JJ
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 1998(13 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 30 September 2008) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Director Name | Barbra Josephine Gower |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 56 Lyford Road London SW18 3JJ |
Secretary Name | Ms Elizabeth Jane Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Lyford Road London SW18 3JJ |
Registered Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £320,423 |
Cash | £421,755 |
Current Liabilities | £101,372 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2008 | Application for striking-off (1 page) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 November 2004 | Return made up to 30/09/04; full list of members (2 pages) |
26 September 2003 | Return made up to 30/09/03; full list of members (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
21 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
21 February 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
19 October 2000 | Return made up to 09/10/00; full list of members
|
22 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
26 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | Return made up to 09/10/98; no change of members (4 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 15 manchester square london W1M 6LB (1 page) |
16 March 1999 | Director resigned (1 page) |
22 April 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
13 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
22 January 1997 | Return made up to 09/10/96; full list of members (6 pages) |
6 October 1995 | Return made up to 09/10/95; full list of members
|
6 July 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |