London
N4 3EJ
Director Name | Patricia Boyer |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 August 2004) |
Role | Headteacher |
Correspondence Address | 72 Jerningham Road London SE14 5NW |
Secretary Name | Patricia Boyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 August 2004) |
Role | Headteacher |
Correspondence Address | 72 Jerningham Road London SE14 5NW |
Director Name | David Nigel Mitchell Thomas |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 November 2002) |
Role | Journalist |
Correspondence Address | 72 Jerningham Road London SE14 5NW |
Secretary Name | David Nigel Mitchell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 72 Jerningham Road London SE14 5NW |
Registered Address | Suite 2, 15 Broad Court Covent Garden London WC2B 5QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,575 |
Gross Profit | £3,575 |
Net Worth | £4,501 |
Cash | £2,324 |
Current Liabilities | £1,784 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
9 March 2004 | Application for striking-off (1 page) |
22 July 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
31 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
3 March 2003 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
22 May 2002 | Return made up to 05/03/02; full list of members (7 pages) |
19 November 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
8 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
27 November 2000 | Full accounts made up to 31 January 2000 (7 pages) |
14 March 2000 | Return made up to 05/03/00; no change of members (6 pages) |
19 November 1999 | Full accounts made up to 31 January 1999 (6 pages) |
18 May 1999 | Return made up to 05/03/99; full list of members (6 pages) |
16 November 1998 | Full accounts made up to 31 January 1998 (6 pages) |
31 March 1998 | Return made up to 05/03/98; no change of members
|
21 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
25 March 1997 | Return made up to 05/03/97; no change of members
|
20 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: dudley house 36-38 southampton street london WC2E 7HE (1 page) |
9 May 1996 | Auditor's resignation (2 pages) |
8 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
10 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |