London
NW11 7QL
Director Name | Mrs Esther Lilian Dunner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Heath Avenue London NW11 7QL |
Secretary Name | Dunstone Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 05 April 2016) |
Correspondence Address | 130 George Street London W1X 2JP |
Secretary Name | Mr Adrian Heller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Limes Avenue Golders Green London NW11 9TJ |
Secretary Name | Peter James Esperson Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 5 Dewhurst Road London W14 0ET |
Registered Address | 130 George Street London W1H 5LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £128,802 |
Current Liabilities | £115,794 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2006 | Appointment of receiver/manager (2 pages) |
14 July 2006 | Receiver ceasing to act (1 page) |
28 October 2003 | Appointment of receiver/manager (2 pages) |
28 October 2003 | Receiver ceasing to act (2 pages) |
20 July 2001 | Appointment of receiver/manager (1 page) |
20 July 2001 | Receiver ceasing to act (1 page) |
1 June 2001 | Receiver ceasing to act (1 page) |
1 June 2001 | Appointment of receiver/manager (1 page) |
24 July 2000 | Appointment of receiver/manager (1 page) |
24 July 2000 | Receiver ceasing to act (1 page) |
8 March 2000 | Appointment of receiver/manager (1 page) |
8 March 2000 | Appointment of receiver/manager (1 page) |
28 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
21 November 1999 | Secretary resigned (1 page) |
22 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
20 October 1998 | Return made up to 26/09/98; full list of members
|
23 September 1998 | Secretary's particulars changed (1 page) |
1 September 1998 | Full accounts made up to 31 March 1997 (12 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
1 September 1998 | Full accounts made up to 31 March 1996 (12 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 13/17 new burlington place london W1X 2JP (1 page) |
3 August 1998 | Secretary resigned (1 page) |
23 July 1998 | Return made up to 26/09/97; full list of members (10 pages) |
12 March 1997 | Accounts for a small company made up to 31 March 1995 (10 pages) |
7 October 1996 | Return made up to 26/09/96; full list of members (10 pages) |
8 November 1995 | Return made up to 26/09/95; full list of members (22 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1993 (9 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |