9 Egerton Place
London
SW3 2EF
Director Name | Mr Anthony Boyne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 September 2005) |
Role | Manager |
Correspondence Address | 92a Napier Road London E11 3JZ |
Secretary Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 13 September 2005) |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | Sally Margaret Panton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2000) |
Role | Office Manager |
Correspondence Address | 52 Goddington Lane Orpington Kent BR6 9DS |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £177,131 |
Net Worth | £88,158 |
Cash | £109,173 |
Current Liabilities | £26,834 |
Latest Accounts | 24 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2005 | Application for striking-off (1 page) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 December 2004 | Total exemption full accounts made up to 24 March 2004 (11 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 November 2003 | Total exemption full accounts made up to 24 March 2003 (14 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members
|
16 September 2002 | Total exemption full accounts made up to 24 March 2002 (15 pages) |
23 January 2002 | Total exemption full accounts made up to 24 March 2001 (15 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 24 March 2000 (15 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
19 November 1999 | Full accounts made up to 24 March 1999 (16 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
26 January 1999 | Full accounts made up to 24 March 1998 (15 pages) |
25 January 1998 | Full accounts made up to 24 March 1997 (15 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members
|
28 April 1997 | Full accounts made up to 24 March 1996 (14 pages) |
7 April 1997 | Return made up to 31/12/96; full list of members (5 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
22 January 1996 | Full accounts made up to 24 March 1995 (13 pages) |
23 March 1995 | Accounts for a small company made up to 24 March 1994 (14 pages) |