London
SW1X 8LT
Secretary Name | Wendy Jane Churchill-Coleman |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1992(3 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 26 Grosvenor Gardens London SW1W 0DH |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 1993(4 years, 7 months after company formation) |
Appointment Duration | 30 years, 10 months |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Director Name | Mr James Allan Johnson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1995) |
Role | Chartered Surveyor |
Correspondence Address | 151 Elborough Street London SW18 5DS |
Director Name | Aubyn James Sugden Prower |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 229 Sheen Lane East Sheen London SW14 8LE |
Secretary Name | Aubyn James Sugden Prower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 229 Sheen Lane East Sheen London SW14 8LE |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,874,493 |
Cash | £2,686 |
Current Liabilities | £147,665 |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 August 2003 | Dissolved (1 page) |
---|---|
27 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 2003 | Liquidators statement of receipts and payments (6 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: begbies traynor 6 raymond building grays inn london WC1R 5BP (1 page) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Resignation of a liquidator (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: 2-4 cayton street london EC1V 9EH (1 page) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
3 September 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1997 | Director's particulars changed (1 page) |
10 March 1997 | Liquidators statement of receipts and payments (5 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 34 grosvenor gardens belgravia london SW1W 0DH (1 page) |
29 February 1996 | Appointment of a voluntary liquidator (1 page) |
29 February 1996 | Resolutions
|
11 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
28 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |