Westbourne Terrace
London
W2 3UW
Secretary Name | Anna Elizabeth D'Lima |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1996(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 09 May 2006) |
Role | Company Director |
Correspondence Address | 11 Barness Court 6-8 Westbourne Terrace London W2 3UW |
Director Name | Mr Alma Russell Munson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Mews West Marylebone Mayfair London W1G 6QE |
Secretary Name | Mr Michael Albert Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | Unit 1 Bridge Business Centre Southway Wembley Middlesex HA9 0HH |
Registered Address | 35-37 Lowlands Road Harrow Middlesex HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2005 | Application for striking-off (1 page) |
23 August 2005 | Return made up to 12/05/05; full list of members (6 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
27 July 2004 | Return made up to 12/05/04; full list of members (6 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
7 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
30 April 2003 | Company name changed thirstee business LIMITED\certificate issued on 30/04/03 (2 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: belvidere terrace northam southampton (1 page) |
12 September 2002 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
21 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
19 December 2001 | Return made up to 12/05/01; full list of members
|
5 March 2001 | Accounts for a small company made up to 31 January 2000 (3 pages) |
24 July 2000 | Return made up to 12/05/00; full list of members
|
4 December 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
12 July 1999 | Return made up to 12/05/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
6 July 1998 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
5 November 1997 | Return made up to 12/05/97; full list of members
|
3 October 1997 | Registered office changed on 03/10/97 from: thompson klevett & co 3-4 great marlborough street london W1V 2AR (1 page) |
14 March 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Secretary resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
21 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
4 June 1996 | Return made up to 12/05/96; no change of members (4 pages) |
28 November 1995 | Resolutions
|
22 May 1995 | Return made up to 12/05/95; no change of members
|
22 May 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
1 May 1991 | Particulars of mortgage/charge (3 pages) |
8 May 1990 | Company name changed applefinch LIMITED\certificate issued on 09/05/90 (2 pages) |
18 July 1989 | Resolutions
|
23 February 1989 | Incorporation (15 pages) |