London
NW6 1PJ
Secretary Name | Anup Hemantkumar Amesur |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1991(2 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Kingdon Road London NW6 1PJ |
Director Name | Anthony William John Foley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 30 Yale Court Honeybourne Road London NW6 1JG |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£101,299 |
Cash | £182 |
Current Liabilities | £288,094 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2006 | Dissolved (1 page) |
---|---|
6 October 2005 | Notice of move from Administration to Dissolution (4 pages) |
18 May 2005 | Administrator's progress report (3 pages) |
16 February 2005 | Statement of affairs (6 pages) |
19 October 2004 | Appointment of an administrator (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 114/115 tottenham court road london W1P 9HL (1 page) |
7 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 December 2001 | Return made up to 09/12/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
10 May 2000 | Nc inc already adjusted 14/04/00 (2 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | S-div 14/04/00 (2 pages) |
2 March 2000 | Particulars of mortgage/charge (4 pages) |
10 January 2000 | Return made up to 09/12/99; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 January 1999 | Return made up to 09/12/98; no change of members (4 pages) |
16 December 1997 | Return made up to 09/12/97; full list of members (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 May 1997 | Ad 24/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: multicom house 2 spring villa park spring villa road middlesex HA8 7EH (1 page) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 December 1995 | Return made up to 09/12/95; no change of members
|
13 July 1989 | Incorporation (12 pages) |