London
NW11 6QH
Secretary Name | Limestar Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2002(13 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 21 February 2006) |
Correspondence Address | 7a Wyndham Place London W1H 1PN |
Director Name | Mr Ivor Julian Jacobson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | 18771-65 Caminito Pasadero San Diego Ca92128 Foreign |
Secretary Name | Mr Barry Kent Norrington |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Woodward Heights Grays Essex RM17 5RR |
Secretary Name | Mr Geoffrey Hugh Melamet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(4 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Meadway London NW11 6QH |
Registered Address | 7a Wyndham Place London W1H 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,621 |
Cash | £450,931 |
Current Liabilities | £437,020 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2005 | Application for striking-off (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: st paul's house warwick lane london EC4P 4BN (1 page) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
1 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | New director appointed (3 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
26 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |