London
W1Y 3AD
Secretary Name | Annabella Ferreira |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1996(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 138 Park Lane London W1Y 3AD |
Director Name | Nerissa Martin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 1996) |
Role | Company Director |
Correspondence Address | 54 Carlyle Court Chelsea Harbour London SW10 0UQ |
Secretary Name | Mr David Charles Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 1996) |
Role | Company Director |
Correspondence Address | East Penthouse Millers Wharf House St Katharines Way London E1 9YU |
Registered Address | 54 St Mary`S Lane Upminster Essex RM14 2QT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,156 |
Cash | £20,460 |
Current Liabilities | £19,332 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 February 1999 | Return made up to 18/01/99; no change of members (5 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 February 1998 | Return made up to 18/01/98; full list of members
|
2 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1997 | Return made up to 18/01/97; full list of members (7 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: navestock woodhouse dudbrook road brentwood essex CM14 5TQ (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: east penthouse millers wharf house 78 st katherines way london E1 9YU (1 page) |
28 March 1996 | New secretary appointed (1 page) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Secretary resigned (1 page) |