London
NW11 8SJ
Secretary Name | Mr Lyndsay Russell Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | Sea Containers House 20 Upper Ground London SE1 9LH |
Director Name | Mr Lyndsay Russell Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 January 1993) |
Role | Solicitor |
Correspondence Address | Sea Containers House 20 Upper Ground London SE1 9LH |
Secretary Name | Vikas Ranchhodlal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | Four Acres Hotel West Coker Yeovil Somerset |
Registered Address | Sea Containers House 20 Upper Ground Blackfriars Bridge London SE1 9PD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £158,648 |
Cash | £148,409 |
Current Liabilities | £8,356 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2006 | Application for striking-off (1 page) |
14 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
27 May 2003 | Return made up to 31/05/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 August 2001 | Return made up to 31/05/01; full list of members (6 pages) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 February 2000 | Particulars of mortgage/charge (7 pages) |
16 September 1999 | Return made up to 31/05/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
16 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
18 September 1996 | Ad 28/06/96--------- £ si 250000@1 (2 pages) |
18 September 1996 | Statement of affairs (5 pages) |
5 September 1996 | Ad 28/06/96--------- £ si 250000@1=250000 £ ic 504000/754000 (2 pages) |
3 July 1996 | Particulars of mortgage/charge (7 pages) |
20 May 1996 | Return made up to 31/05/96; no change of members (4 pages) |
4 April 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
16 August 1995 | Ad 28/04/95--------- £ si 200000@1 (2 pages) |
10 August 1995 | Return made up to 31/05/95; full list of members (6 pages) |
16 March 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |