Santa Barbara
Ca 93105
United States
Secretary Name | Joanne Lee Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1999(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 July 2003) |
Role | Personal Assistant |
Correspondence Address | 59 Colenso Drive London NW7 2EY |
Director Name | Stella Margaret Parsons |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 1999) |
Role | Designer |
Correspondence Address | Apedroc Parrock Lane Hartfield East Sussex TN7 4AU |
Secretary Name | Stella Margaret Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 February 1999) |
Role | Company Director |
Correspondence Address | Apedroc Parrock Lane Hartfield East Sussex TN7 4AU |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2003 | Application for striking-off (1 page) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
12 February 2002 | Return made up to 20/12/01; full list of members
|
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
16 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
8 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 January 2000 | Return made up to 20/12/99; full list of members (5 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: 235 old marylebone road london NW1 5QT (2 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 February 1998 | Return made up to 20/12/97; full list of members (7 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 13 lawrence street mill hill london NW7 4JJ (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: 134 cricklewood lane london NW2 2DP (1 page) |
27 March 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
30 December 1996 | Return made up to 20/12/96; no change of members
|
18 January 1996 | Return made up to 20/12/95; full list of members (5 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |