London
SW3 2LD
Secretary Name | Sophie Francesca Wyndham Read |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 72 Orbel Street London SW11 3NY |
Director Name | Elizabeth Leigh |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 08 March 2000) |
Role | Estate Agent |
Correspondence Address | 2 Timbers Walk Maidenhead Berkshire SL6 4QL |
Director Name | Mr William Richard Woodward Fisher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tregunter Road London SW10 9LR |
Secretary Name | Rebecca Lucy Beatrice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 41 Bourne Street London SW1W 8JA |
Director Name | Edward Philip Mead |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 1995) |
Role | Estate Agent |
Correspondence Address | 60 Kingscourt Road London SW16 1JB |
Registered Address | 5 Wigmore Street London W1U 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £56,839 |
Cash | £38,929 |
Current Liabilities | £13,782 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 December 2004 | Application for striking-off (1 page) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 February 2004 | Return made up to 11/02/04; full list of members
|
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
15 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 March 2001 | Return made up to 11/02/01; full list of members
|
1 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 April 2000 | Director resigned (1 page) |
24 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
8 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 April 1999 | Return made up to 11/02/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 May 1997 | Return made up to 11/02/97; no change of members (4 pages) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: 3 bedford row london WC1R 4BU (1 page) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 October 1995 | Director resigned (2 pages) |
5 June 1995 | Particulars of mortgage/charge (3 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |