London
SW6 6HE
Director Name | Gerard Joseph Hyde |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 25 November 2003) |
Role | Legal Director |
Correspondence Address | 10 Lindfield Road Ealing London W5 1QR |
Secretary Name | Gerard Joseph Hyde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1999(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 November 2003) |
Role | Solicitor |
Correspondence Address | 10 Lindfield Road Ealing London W5 1QR |
Director Name | Philip Graham Middleton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 April 2001) |
Role | Corporate Finance |
Correspondence Address | 31 Stanhope Gardens London SW7 5QY |
Secretary Name | Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | 4 Buckmore Avenue Petersfield GU32 2EF |
Registered Address | 5 Balfour Place Mount Street Mayfair London W1K 2AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £131,445 |
Current Liabilities | £43,356 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2003 | Application for striking-off (1 page) |
19 March 2003 | Return made up to 20/01/03; full list of members (9 pages) |
18 March 2002 | Amended accounts made up to 31 December 2000 (8 pages) |
21 February 2002 | Return made up to 20/01/02; full list of members (8 pages) |
5 October 2001 | Director resigned (1 page) |
30 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
21 August 2001 | Total exemption full accounts made up to 31 December 1999 (8 pages) |
3 April 2001 | Return made up to 20/01/01; full list of members
|
22 June 2000 | Full accounts made up to 31 December 1998 (12 pages) |
1 February 2000 | Return made up to 20/01/00; full list of members (9 pages) |
16 September 1999 | Full accounts made up to 31 December 1997 (11 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Return made up to 20/01/99; no change of members (4 pages) |
13 August 1999 | New secretary appointed (2 pages) |
23 June 1998 | Return made up to 20/01/98; no change of members (6 pages) |
23 June 1998 | Secretary's particulars changed (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 74 south audley street mayfair london W1Y 5FF (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
21 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
4 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
19 January 1996 | Return made up to 20/01/96; no change of members (4 pages) |
7 December 1995 | Memorandum and Articles of Association (102 pages) |
6 July 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 July 1995 | Resolutions
|
6 July 1995 | Application for reregistration from PLC to private (1 page) |
6 July 1995 | Re-registration of Memorandum and Articles (50 pages) |
21 April 1995 | Return made up to 20/01/95; full list of members (6 pages) |
22 May 1989 | Wd 11/05/89 ad 05/04/89--------- premium £ si [email protected]=128000 £ ic 2/128002 (2 pages) |
22 May 1989 | £ nc 72002/300002 (1 page) |