Bedford Lane
Ascot
Berkshire
SL5 0NP
Secretary Name | Mr Graeme Richard Newton Lamb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 21 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Netherfield Road Harpenden Hertfordshire AL5 2AG |
Director Name | Ursula Peterson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 May 2003) |
Role | Corporate Executive |
Correspondence Address | Albert Einstein Ring 6 22761 Hamburg Foreign |
Registered Address | 2 Serjeants Inn London EC4Y 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £211,080 |
Gross Profit | £39,495 |
Net Worth | £5,653 |
Cash | £7,161 |
Current Liabilities | £23,574 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2003 | Application for striking-off (1 page) |
13 May 2003 | Director resigned (1 page) |
22 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2002 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 October 2001 (15 pages) |
13 March 2001 | Full accounts made up to 31 October 2000 (13 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
4 March 2000 | Full accounts made up to 31 October 1999 (11 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
9 November 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
2 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 March 1998 | Full accounts made up to 31 October 1997 (12 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 May 1997 | Full accounts made up to 31 October 1996 (13 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 October 1996 | Full accounts made up to 31 October 1995 (16 pages) |
3 September 1996 | Delivery ext'd 3 mth 31/10/95 (1 page) |
15 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 May 1995 | Full accounts made up to 31 October 1994 (15 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 52 bedford square london WC1B 3EX (1 page) |
14 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |