Stoke Poges
Slough
Buckinghamshire
SL2 4AU
Secretary Name | Kate Elsworth Power |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 12 years, 6 months (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | Studio 25 43-53 Myddelton Square Angel Islington London EC1R 1YD |
Director Name | Kate Elsworth Power |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(8 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 29 June 2004) |
Role | Designer |
Correspondence Address | Studio 25 43-53 Myddelton Square Angel Islington London EC1R 1YD |
Director Name | Edward Elsworth Holmes |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1996(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoke Thatchers Stoke Wood Stoke Poges Slough Buckinghamshire SL2 4AU |
Registered Address | 18 Hand Court High Holborn 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 | £107,417 |
Gross Profit | £39,641 |
Net Worth | -£35,060 |
Cash | £6,705 |
Current Liabilities | £60,644 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 9-13 2ND floor cursitor street london EC4A 1LL (1 page) |
30 January 2004 | Application for striking-off (1 page) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 December 2002 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
14 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 30 September 2000 (7 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
10 February 1999 | Return made up to 31/12/98; full list of members
|
4 January 1999 | Registered office changed on 04/01/99 from: 4TH floor inigo house 29 bedford street covent garden london WC2E 9RT (1 page) |
20 May 1998 | Director resigned (1 page) |
26 January 1998 | Return made up to 31/12/97; full list of members
|
26 November 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
26 November 1997 | Resolutions
|
2 July 1997 | Registered office changed on 02/07/97 from: inigo house 29 bedford street covent gardens london WC2E 9RT (1 page) |
2 July 1997 | New director appointed (2 pages) |
27 May 1997 | Company name changed london end antiques LIMITED\certificate issued on 28/05/97 (2 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
22 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
28 October 1996 | New director appointed (2 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members
|
17 October 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
17 October 1995 | Resolutions
|