London
WC1N 2JP
Director Name | Duncan Clubb |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 January 2002) |
Role | IT Manager |
Correspondence Address | 19 Stavordale Road Highbury London N5 1NE |
Secretary Name | Victor Julian Douglas Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 January 2002) |
Role | Lawyer |
Correspondence Address | 201 Saint John Street (76) London EC1V 4LZ |
Secretary Name | Duncan Andrew Clubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | Number 6 30 Floral Street Covent Garden London WC2E 9DP |
Secretary Name | Miss Fiona Margaret McAlister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 July 1996) |
Role | Secretary |
Correspondence Address | 77 Rectory Road Stoke Newington London N16 7PP |
Director Name | Cleone Frances Lusk |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 1998) |
Role | Electronic Media |
Correspondence Address | 81 Cavendish Road London SW12 0BN |
Secretary Name | Katie Sarsfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 29 Otho Court Brentford Dock Brentford Middlesex TW8 8PY |
Secretary Name | Douglas Ian Falby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | Garden Flat 117b West End Lane London NW6 2PA |
Registered Address | 8 North Mews London WC1N 2JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £90,692 |
Gross Profit | £81,285 |
Net Worth | -£41,714 |
Cash | £7,139 |
Current Liabilities | £48,853 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2001 | Application for striking-off (1 page) |
25 June 2001 | Full accounts made up to 30 November 2000 (9 pages) |
12 April 2001 | Return made up to 07/02/01; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 30 November 1999 (11 pages) |
17 April 2000 | Return made up to 07/02/00; full list of members
|
20 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
9 July 1999 | Full accounts made up to 30 November 1998 (12 pages) |
5 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
24 June 1998 | Full accounts made up to 30 November 1997 (12 pages) |
14 April 1998 | Return made up to 07/02/98; full list of members (6 pages) |
9 February 1998 | Director resigned (1 page) |
25 January 1998 | Secretary resigned (1 page) |
26 August 1997 | Full accounts made up to 30 November 1996 (12 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Return made up to 07/02/97; change of members
|
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | Secretary resigned (1 page) |
18 August 1996 | New secretary appointed (2 pages) |
11 July 1996 | Full accounts made up to 30 November 1995 (13 pages) |
12 June 1996 | Resolutions
|
27 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
19 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
17 August 1995 | Director's particulars changed (2 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: number six 30 floral street covent garden london, WC2E 9DP (1 page) |