London
EC1Y 1AR
Secretary Name | Annabelle Jane Adler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 03 February 2015) |
Role | Company Director |
Correspondence Address | 25 City Road London EC1Y 1AR |
Director Name | Werner Aeberhard |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British & Swiss |
Status | Resigned |
Appointed | 11 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Flat 3 138 Sutherland Avenue London W9 1HP |
Director Name | Virginia Helen Jones |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 May 2007) |
Role | Secretary |
Correspondence Address | 138 Sutherland Avenue London W9 1HP |
Director Name | Roger Denis Lynn |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 138 Sutherland Avenue London W9 1HP |
Director Name | Dianne Bright Manning |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1992(6 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 April 1992) |
Role | Housewife |
Correspondence Address | 138 Sutherland Avenue London W9 1HP |
Secretary Name | Michael John West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 138 Sutherland Avenue London W9 1HP |
Secretary Name | Werner Aeberhard |
---|---|
Nationality | British & Swiss |
Status | Resigned |
Appointed | 01 May 2007(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | Flat 3 138 Sutherland Avenue London W9 1HP |
Registered Address | 25 City Road London EC1Y 1AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,660 |
Cash | £2,013 |
Current Liabilities | £1,058 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2014 | Application to strike the company off the register (3 pages) |
9 October 2014 | Application to strike the company off the register (3 pages) |
27 May 2014 | Restoration by order of the court (4 pages) |
27 May 2014 | Restoration by order of the court (4 pages) |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2011 | Application to strike the company off the register (3 pages) |
12 August 2011 | Application to strike the company off the register (3 pages) |
10 September 2010 | Registered office address changed from 18 Hand Court London WC1V 6JF England on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from 18 Hand Court London WC1V 6JF England on 10 September 2010 (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 June 2010 | Registered office address changed from 138 Sutherland Avenue London W9 1HP on 28 June 2010 (1 page) |
28 June 2010 | Annual return made up to 1 June 2010 no member list (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 no member list (2 pages) |
28 June 2010 | Director's details changed for Philip Howard Adler on 1 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 138 Sutherland Avenue London W9 1HP on 28 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Annabelle Jane Adler on 1 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Annabelle Jane Adler on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for Philip Howard Adler on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 no member list (2 pages) |
28 June 2010 | Secretary's details changed for Annabelle Jane Adler on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for Philip Howard Adler on 1 June 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 June 2009 | Annual return made up to 12/05/09 (2 pages) |
24 June 2009 | Appointment terminated secretary werner aeberhard (1 page) |
24 June 2009 | Appointment terminated secretary werner aeberhard (1 page) |
24 June 2009 | Annual return made up to 12/05/09 (2 pages) |
11 June 2008 | Annual return made up to 01/06/08 (2 pages) |
11 June 2008 | Annual return made up to 01/06/08 (2 pages) |
6 March 2008 | Appointment terminated director roger lynn (1 page) |
6 March 2008 | Appointment terminated director roger lynn (1 page) |
6 March 2008 | Appointment terminated director werner aeberhard (1 page) |
6 March 2008 | Appointment terminated director werner aeberhard (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
12 February 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Annual return made up to 11/05/07
|
19 June 2007 | Annual return made up to 11/05/07
|
19 June 2007 | New secretary appointed (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
30 June 2006 | Annual return made up to 11/05/06 (4 pages) |
30 June 2006 | Annual return made up to 11/05/06 (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
3 June 2005 | Annual return made up to 11/05/05 (4 pages) |
3 June 2005 | Annual return made up to 11/05/05 (4 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
10 June 2004 | Annual return made up to 11/05/04 (4 pages) |
10 June 2004 | Annual return made up to 11/05/04 (4 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
3 September 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
3 September 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
28 May 2003 | Annual return made up to 11/05/03 (4 pages) |
28 May 2003 | Annual return made up to 11/05/03 (4 pages) |
24 May 2002 | Annual return made up to 11/05/02 (4 pages) |
24 May 2002 | Annual return made up to 11/05/02 (4 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
27 July 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
27 July 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
31 May 2001 | Annual return made up to 11/05/01 (4 pages) |
31 May 2001 | Annual return made up to 11/05/01 (4 pages) |
26 July 2000 | Annual return made up to 11/05/00 (4 pages) |
26 July 2000 | (1 page) |
26 July 2000 | (1 page) |
26 July 2000 | Annual return made up to 11/05/00 (4 pages) |
15 June 1999 | Annual return made up to 11/05/99 (4 pages) |
15 June 1999 | Annual return made up to 11/05/99 (4 pages) |
29 March 1999 | (1 page) |
29 March 1999 | (1 page) |
7 September 1998 | (1 page) |
7 September 1998 | (1 page) |
24 May 1998 | Annual return made up to 11/05/98 (4 pages) |
24 May 1998 | Annual return made up to 11/05/98 (4 pages) |
29 May 1997 | Annual return made up to 11/05/97 (4 pages) |
29 May 1997 | (1 page) |
29 May 1997 | (1 page) |
29 May 1997 | Annual return made up to 11/05/97 (4 pages) |
25 May 1996 | Annual return made up to 11/05/96 (4 pages) |
25 May 1996 | Annual return made up to 11/05/96 (4 pages) |
23 January 1996 | (1 page) |
23 January 1996 | (1 page) |
23 January 1996 | Amended accounts made up to 31 December 1994 (1 page) |
23 January 1996 | Amended accounts made up to 31 December 1994 (1 page) |
26 September 1995 | (1 page) |
26 September 1995 | (1 page) |