London
NW11 7QL
Director Name | Mrs Esther Lilian Dunner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1989(2 years after company formation) |
Appointment Duration | 12 years, 9 months (closed 13 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Heath Avenue London NW11 7QL |
Secretary Name | George Street Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 November 2001) |
Correspondence Address | 130 George Street London W1H 5LD |
Secretary Name | Mr Adrian Heller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Limes Avenue Golders Green London NW11 9TJ |
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 | -£529,297 |
Current Liabilities | £334,833 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 25 March |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2001 | Application for striking-off (1 page) |
7 April 2000 | Return made up to 12/04/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 November 1999 | Secretary resigned (1 page) |
1 June 1999 | Return made up to 12/04/99; full list of members (10 pages) |
23 September 1998 | Secretary's particulars changed (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 13/17 new burlington place london W1X 2JP (1 page) |
23 July 1998 | Return made up to 12/04/98; no change of members (8 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
14 July 1997 | Return made up to 12/04/97; full list of members (10 pages) |
12 March 1997 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 June 1996 | Return made up to 12/04/96; full list of members (10 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1994 (9 pages) |
4 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | Return made up to 12/04/95; full list of members (20 pages) |
3 April 1995 | Accounts for a small company made up to 31 March 1993 (8 pages) |