London
NW3 7RS
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 26 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 08 January 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(9 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mrs Lorna Elaine Klimt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Secretary Name | Mrs Lorna Elaine Klimt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Secretary Name | Barry Martin Pincus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 35 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Registered Address | 15-17 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £17,876 |
Net Worth | £59,136 |
Current Liabilities | £4,820 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2007 | Application for striking-off (1 page) |
17 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
2 November 2005 | Return made up to 29/09/05; full list of members (7 pages) |
27 January 2005 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
2 December 2004 | Return made up to 29/09/04; full list of members (7 pages) |
21 November 2003 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
20 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
30 July 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
28 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
9 October 2001 | Return made up to 29/09/01; full list of members
|
21 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
10 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
15 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
24 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 March 1999 | Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page) |
22 October 1998 | Return made up to 29/09/98; no change of members (9 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 October 1997 | Return made up to 29/09/97; no change of members (6 pages) |
24 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
3 October 1996 | Return made up to 29/09/96; full list of members (8 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
4 October 1995 | Return made up to 29/09/95; no change of members (8 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |