Esmond Court Thackeray Street
London
W8
Secretary Name | Kathleen Amelia Skelhorn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1993(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 06 January 2004) |
Role | Accountant |
Correspondence Address | 52 Penwortham Road London SW16 6RE |
Director Name | David Holton Young |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 May 1993(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 06 January 2004) |
Role | Business Manager |
Correspondence Address | Woodlawn Avenue Toronto Ontario Canada |
Secretary Name | Mr Timothy Richard Thomas Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(15 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 06 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Granfield Street London SW11 3JH |
Secretary Name | Miss Julia Kerr Gibson |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 21 Rosary Gardens London SW7 4NJ |
Director Name | Miss Julia Kerr Gibson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 1993) |
Role | Business Manager |
Correspondence Address | Flat 1 1 Roland Gardens London SW7 3PE |
Registered Address | 86 Bondway London SW8 1SF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2003 | Application for striking-off (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
6 December 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
9 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
28 July 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
22 June 2000 | Return made up to 29/06/00; full list of members (6 pages) |
12 July 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
23 June 1999 | Return made up to 29/06/99; full list of members (6 pages) |
1 July 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
23 June 1998 | Return made up to 29/06/98; no change of members (4 pages) |
19 December 1997 | Full accounts made up to 30 April 1997 (6 pages) |
28 June 1997 | Return made up to 29/06/97; full list of members (6 pages) |
27 August 1996 | Full accounts made up to 30 April 1996 (8 pages) |
2 July 1996 | Return made up to 29/06/96; no change of members
|
18 July 1995 | Particulars of mortgage/charge (8 pages) |
3 July 1995 | Return made up to 29/06/95; no change of members
|