London
SE1 0LH
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 1997(9 years, 1 month after company formation) |
Appointment Duration | 26 years, 6 months |
Correspondence Address | 23 Bridford Mews Off Devonshire Street London W1N 1LQ |
Director Name | John Patrick Gerry |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 29 February 1992) |
Role | Management Consultant |
Correspondence Address | Flat D 3 St Mark's Place London W11 1NS |
Director Name | Philip Mark Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 25 Kelmore Grove London SE22 9BH |
Director Name | Mr Bernard John O'Connell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 29 February 1992) |
Role | Marketing Consultant |
Correspondence Address | 1 Woodland Court Long Park Chesham Bois Amersham Buckinghamshire HP6 5LG |
Secretary Name | Philip Mark Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 25 Kelmore Grove London SE22 9BH |
Registered Address | 194 Union Street London SE1 0LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,437 |
Current Liabilities | £4,843 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 August 2001 | Dissolved (1 page) |
---|---|
10 May 2001 | Completion of winding up (1 page) |
15 June 2000 | Order of court to wind up (2 pages) |
18 April 2000 | Strike-off action suspended (1 page) |
7 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 April 1999 | Auditor's resignation (1 page) |
15 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 May 1998 | Return made up to 31/12/97; full list of members (5 pages) |
8 May 1998 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned;director resigned (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |