London
EC1R 3BT
Secretary Name | Hilary Elizabeth Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1994(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | Top Floor Flat 27 Sekforde Street London EC1R 0HH |
Director Name | Mrs Jacqueline Anne Eldridge |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 1999) |
Role | Antique Dealer |
Correspondence Address | 6 The Postern London EC2Y 8BJ |
Director Name | Justine Eldridge |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 1994) |
Role | Secretary |
Correspondence Address | 6 The Postern London EC2Y 8BJ |
Director Name | Hilary Elizabeth Fisher |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 01 April 2003) |
Role | Fine Art Researcher |
Correspondence Address | 37 Cloth Fair London EC1A 7JQ |
Secretary Name | Brian Charles Eldbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 1994) |
Role | Company Director |
Correspondence Address | 6 The Postern Wood Street London EC2Y 8BJ |
Registered Address | Shooter Greene & Co Chartered Accountants 18 Hand Court London WC1V 6JF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,000 |
Gross Profit | £30,000 |
Net Worth | £56,140 |
Cash | £708 |
Current Liabilities | £23,114 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2005 | Application for striking-off (1 page) |
18 August 2004 | Return made up to 31/03/04; full list of members
|
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
8 December 2003 | Director resigned (1 page) |
13 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
1 May 2002 | Resolutions
|
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
20 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 31 May 2000 (7 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members
|
21 April 1999 | Director resigned (1 page) |
10 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page) |
1 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
19 June 1997 | Full accounts made up to 31 May 1996 (8 pages) |
4 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
9 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
23 February 1996 | New director appointed (2 pages) |
27 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |