London
SW7 3QG
Secretary Name | Catherine Rebecca Flood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 02 October 2001) |
Role | Company Director |
Correspondence Address | 33 Kensington Gardens Bath Avon BA1 6LH |
Registered Address | Ellam & Company Trafalgar House 11-12 Waterloo Place London SW1Y 4AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,593 |
Gross Profit | £923 |
Cash | £3,969 |
Current Liabilities | £42,394 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2001 | Application for striking-off (1 page) |
10 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 September 2000 | Return made up to 15/07/00; full list of members
|
31 May 2000 | Registered office changed on 31/05/00 from: 100 new bond street london W1Y 0RE (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 August 1998 | Return made up to 15/07/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |