35 Clevedon Road
Twickenham
Middlesex
TW1 2TU
Secretary Name | Jacqueline Christine Georgiou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2000(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 22 Darling House 35 Clevedon Road Twickenham Middlesex TW1 2TU |
Secretary Name | Jacqueline Christine Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 1998) |
Role | Model |
Correspondence Address | 50 Great North Road London N6 4LT |
Secretary Name | Christine Anne Aylott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2000) |
Role | Personal Assistant/Business Ad |
Correspondence Address | 39a Hornsey Lane Gardens London N6 5NY |
Secretary Name | Kensington (Secretarial & Registrar) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 1995) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Registered Address | 8 Fairfax Mansions Finchley Road London NW3 6JY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £86,011 |
Gross Profit | £43,439 |
Net Worth | -£28,866 |
Cash | £718 |
Current Liabilities | £254,027 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2002 | Voluntary strike-off action has been suspended (1 page) |
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2001 | Voluntary strike-off action has been suspended (1 page) |
9 October 2001 | Application for striking-off (1 page) |
3 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 September 2000 | Return made up to 02/07/00; full list of members
|
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
6 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: gelfand rennert feldman & brown 82 brook street london W1Y 2NL (1 page) |
15 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
4 September 1998 | Return made up to 02/07/98; full list of members
|
13 March 1998 | Company name changed the hardback recording company l td.\certificate issued on 16/03/98 (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
19 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 September 1995 | Return made up to 02/07/95; full list of members
|
19 June 1995 | Ad 10/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1995 | Full accounts made up to 31 March 1994 (11 pages) |