London
SW6 3PS
Director Name | Alastair Bond-Gunning |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1998(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 December 2001) |
Role | Corporate Councel |
Correspondence Address | Southern House North Huish South Brent Devon TQ10 9NL |
Director Name | Mr Gordon Webb |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 29 Bark Place London W2 4AT |
Secretary Name | Mr Clifford Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 141 Jersey Road Osterley Isleworth Middlesex TW7 4QL |
Director Name | Clifford Webb |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(5 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 1998) |
Role | Hotelier |
Correspondence Address | 78 Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Igor Sarychkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(5 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 92a Hale Lane Mill Hill London NW7 3RT |
Registered Address | 805 Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£896 |
Current Liabilities | £896 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: palladium house 1-4 argyll street london W1V 1AD (1 page) |
11 July 2001 | Application for striking-off (1 page) |
27 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 July 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
8 July 1999 | Return made up to 02/05/99; full list of members (6 pages) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Return made up to 02/05/98; no change of members (5 pages) |
21 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
12 July 1996 | Return made up to 02/05/96; full list of members (6 pages) |
11 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
16 May 1995 | Return made up to 02/05/95; full list of members (8 pages) |