8c Avenue De Champel
1211 Geneva 12
Switzerland
Secretary Name | Wm Brown (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 1991(4 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 23 September 2003) |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Director Name | Edwin Sidney Burnham |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(4 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 May 2001) |
Role | Chartered Secretary |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Registered Address | C/O Wm Brown (Registrars) Ltd 49 Queens Gardens London W2 3AA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £147,125 |
Cash | £148 |
Current Liabilities | £24,069 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Application for striking-off (1 page) |
25 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
2 July 2002 | Full accounts made up to 30 June 2001 (11 pages) |
2 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
26 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
17 August 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
18 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
29 July 1999 | Return made up to 20/06/99; full list of members (8 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (8 pages) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Particulars of mortgage/charge (5 pages) |
10 December 1997 | Resolutions
|
19 August 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
11 August 1997 | Particulars of mortgage/charge (3 pages) |
20 July 1997 | Return made up to 20/06/97; no change of members (8 pages) |
13 December 1996 | Ad 09/12/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 August 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
5 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
27 June 1995 | Return made up to 20/06/95; full list of members
|
6 June 1995 | Director's particulars changed (2 pages) |
6 June 1995 | Secretary's particulars changed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: c/o wm.brown(registrars) LTD 31 lancaster gate london W2 3LP (1 page) |