24/26 Avenue Road St Johns Wood
London
NW8 6BS
Director Name | Mr Stephen Barry Spitz |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1993(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Marsh Close Mill Hill London NW7 4NY |
Secretary Name | Mr Stephen Barry Spitz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1993(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Marsh Close Mill Hill London NW7 4NY |
Director Name | Jonathan Heaume |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 1993) |
Role | Chartered Accountant |
Correspondence Address | La Ramee Farm House La Ramee St Peter Port Channel |
Director Name | Angus Spencer-Nairn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ordnance House 31 Pier Road St. Helier Jersey Channel Islands JE4 8PW |
Secretary Name | Martin Willamme Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | Douceville Farm Mount Cochon St Helier Channel |
Registered Address | 3rd Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£114,192 |
Current Liabilities | £732,804 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
3 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
9 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
29 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
15 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (5 pages) |
22 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
24 June 1999 | Full accounts made up to 30 September 1998 (5 pages) |
9 March 1999 | Return made up to 22/02/99; full list of members (7 pages) |
24 May 1998 | Full accounts made up to 30 September 1997 (5 pages) |
17 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
31 July 1997 | Return made up to 22/02/97; full list of members (6 pages) |
16 July 1997 | Resolutions
|
9 July 1997 | Resolutions
|
9 July 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: 6TH floor, one hanover square, london. W1A 4SR (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
27 June 1996 | Return made up to 22/02/96; full list of members (6 pages) |