Barnsley
Cirencester
Gloucestershire
GL7 5EL
Wales
Director Name | Mr David Lachlan Forbes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 23 November 2004) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 27 Eaton Terrace London SW1W 8TP |
Secretary Name | Charles Ian Garner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | Brooklands Deanland Road, Ripe Lewes BN8 6AR |
Secretary Name | Mr Wilfrid Alexander Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 12 Ardrossan Gardens Worcester Park Surrey KT4 7AU |
Registered Address | 188 Brompton Road London SW3 1HQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,878 |
Current Liabilities | £4 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2004 | Application for striking-off (1 page) |
10 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
10 December 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: 28 cadogan place london SW1X 9RY (1 page) |
5 December 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
15 August 2001 | Return made up to 03/08/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
20 September 2000 | Location of register of members (1 page) |
22 August 2000 | Return made up to 03/08/00; full list of members
|
21 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 September 1999 | Return made up to 03/08/99; no change of members
|
19 February 1999 | Particulars of mortgage/charge (7 pages) |
7 August 1998 | Return made up to 03/08/98; full list of members (8 pages) |
13 June 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
8 August 1997 | Return made up to 03/08/97; full list of members (7 pages) |
12 August 1996 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
12 August 1996 | Return made up to 03/08/96; full list of members
|
9 August 1995 | Return made up to 03/08/95; full list of members
|