London
W14 0AT
Secretary Name | Daryl Cynthia Oates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1996(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 4 Tiaro Court Helensvale Qld 4212 Australia |
Director Name | Mrs Carolyn Fay Hemus |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 1996) |
Role | Secretary |
Correspondence Address | 56 Holland Avenue London W14 8BB |
Secretary Name | Mrs Carolyn Fay Hemus |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 1996) |
Role | Company Director |
Correspondence Address | 56 Holland Avenue London W14 8BB |
Registered Address | Flat 1 Top Floor 16 Sinclair Gardens London W14 0AT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,758 |
Cash | £55 |
Current Liabilities | £200 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2005 | Application for striking-off (1 page) |
29 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
19 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
15 August 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
14 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
18 July 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
12 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
6 September 2000 | Return made up to 07/07/00; full list of members
|
17 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
1 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
7 July 1998 | Return made up to 07/07/98; no change of members
|
25 March 1998 | Full accounts made up to 31 October 1997 (7 pages) |
21 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
30 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 56 holland avenue london W14 8BB (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Secretary resigned;director resigned (1 page) |
23 September 1996 | Return made up to 07/07/96; no change of members
|
10 September 1996 | Registered office changed on 10/09/96 from: 15 addison avenue holland park london W11 4QS (1 page) |
28 June 1996 | Full accounts made up to 31 October 1995 (6 pages) |
19 June 1996 | Registered office changed on 19/06/96 from: flat 4 26 kensington garden square bayswater london W2 4BG (1 page) |
16 August 1995 | Full accounts made up to 31 October 1994 (7 pages) |
7 August 1995 | Return made up to 07/07/95; no change of members
|