London
SW7 1NL
Secretary Name | Mr Michael Joel Tannenbaum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 21 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge 12 Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Mr Michael Joel Tannenbaum |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 21 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge 12 Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Simon Salama-Caro |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | 5-6 Cork Street London W1X 1PB |
Registered Address | Carmelite 50 Victoria Embankment Blackfriars Lonodn EC4Y 0DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£234,335 |
Cash | £2,004 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2005 | Application for striking-off (1 page) |
23 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 February 2003 | Director's particulars changed (1 page) |
24 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
12 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 September 2001 | Resolutions
|
6 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
9 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
7 March 2000 | Return made up to 31/12/99; full list of members
|
16 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 July 1999 | Return made up to 31/12/98; full list of members (7 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
30 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 May 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 February 1997 | Director's particulars changed (1 page) |
15 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 3-4 prince albert road london NW1 7SN (1 page) |