London
NW1 8LJ
Director Name | Mr Michael Geoffrey Leach |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 March 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dynevor Road Richmond Surrey TW10 6PF |
Secretary Name | Ms Alison Kay Jarvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 March 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Northchurch Road London N1 3NY |
Director Name | Richard Gerald Seeley Draycott |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | Gullane House Buxton Mill Buxton Norfolk NR10 5JF |
Secretary Name | Richard Gerald Seeley Draycott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | Gullane House Buxton Mill Buxton Norfolk NR10 5JF |
Registered Address | C/O Leach & Co Ground Floor 30 St George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2006 | Application for striking-off (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 September 2005 | Return made up to 21/07/05; full list of members (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 30 saint george street london W1S 2FH (1 page) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 5TH floor fitzroy house 18-20 grafton street london W1X 3LE (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 November 2002 | Return made up to 21/07/02; full list of members (7 pages) |
31 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
23 July 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: walters evans kings avenue house kings avenue new malden surrey KT3 4DY (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Secretary resigned;director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
8 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Return made up to 21/07/98; no change of members (5 pages) |
4 June 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
19 March 1998 | Particulars of mortgage/charge (4 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
13 December 1997 | Particulars of mortgage/charge (4 pages) |
13 December 1997 | Particulars of mortgage/charge (4 pages) |
30 July 1997 | Return made up to 21/07/97; no change of members (5 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
14 November 1996 | Particulars of mortgage/charge (7 pages) |
17 September 1996 | Return made up to 21/07/96; full list of members
|
8 March 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: walter evans 60 high street new malden surrey KT3 4EZ (1 page) |
2 August 1995 | Return made up to 21/07/95; no change of members (4 pages) |
26 June 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |