London
W1G 8TA
Director Name | Victoria Samantha Hoskyns |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1993(4 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 25 July 2006) |
Role | Housewife |
Correspondence Address | 26 Sudbrooke Road London SW12 8TG |
Secretary Name | SP Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 1996(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 25 July 2006) |
Correspondence Address | 62 New Cavendish Street London W1G 8TA |
Director Name | Michael Alfandari |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 08 June 1993) |
Role | Manager |
Correspondence Address | Suite 4 23 Floral Street London WC2E 9DS |
Secretary Name | Michael Alfandari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | Suite 4 23 Floral Street London WC2E 9DS |
Secretary Name | City & Dominion Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 1996) |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Registered Address | 62 New Cavendish Street London W1G 8TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £179,582 |
Current Liabilities | £179,771 |
Latest Accounts | 5 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2006 | Application for striking-off (1 page) |
21 September 2004 | Total exemption full accounts made up to 5 April 2004 (13 pages) |
30 September 2003 | Total exemption full accounts made up to 5 April 2003 (13 pages) |
6 August 2003 | Return made up to 08/06/03; full list of members
|
13 September 2002 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
2 July 2001 | Return made up to 08/06/01; full list of members
|
27 June 2001 | Full accounts made up to 5 April 2001 (13 pages) |
12 April 2001 | Particulars of mortgage/charge (5 pages) |
12 April 2001 | Particulars of mortgage/charge (5 pages) |
2 August 2000 | Full accounts made up to 5 April 2000 (13 pages) |
11 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
16 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
8 July 1998 | Full accounts made up to 5 April 1998 (13 pages) |
19 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
24 November 1997 | Full accounts made up to 5 April 1997 (13 pages) |
11 June 1997 | Return made up to 08/06/97; no change of members
|
24 September 1996 | Full accounts made up to 5 April 1996 (13 pages) |
10 July 1996 | Return made up to 08/06/96; full list of members
|
30 April 1996 | Registered office changed on 30/04/96 from: 3 mandeville place london W1M 5LB (1 page) |
29 January 1996 | Accounting reference date extended from 25/03 to 05/04 (1 page) |
29 January 1996 | Full accounts made up to 25 March 1995 (12 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 13/17 new burlington place london W1X 2JP (1 page) |
14 August 1995 | Return made up to 08/06/95; full list of members (14 pages) |
17 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1989 | Memorandum and Articles of Association (8 pages) |
26 June 1989 | Company name changed grantlead LIMITED\certificate issued on 27/06/89 (2 pages) |
8 June 1989 | Incorporation (12 pages) |