London
SW1W 0EJ
Director Name | Mr Edward Brian Harris |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1991(2 years after company formation) |
Appointment Duration | 10 years (closed 09 October 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howitt Close Howitt Road London NW3 4LX |
Secretary Name | Mr John Damian Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1991(2 years after company formation) |
Appointment Duration | 10 years (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 115 Park Street London W1K 7DY |
Director Name | Peter Eric Hilton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1993(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 09 October 2001) |
Role | Property Consultant |
Correspondence Address | 42 The Anchorage Illetas Calha Mallorca Foreign Spain |
Director Name | Mr Thomas Martin Barth |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 September 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Cottage 20 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BB |
Director Name | Christopher John Catt |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 June 1994) |
Role | Property Developer |
Correspondence Address | The Cottage Pamber Place Pamber End Basingstoke Hampshire RG26 5QJ |
Registered Address | 5 Lower Grosvenor Place London SW1W 0EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£29,925 |
Current Liabilities | £29,925 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2000 | Full accounts made up to 31 March 1999 (10 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 115 park street london W1Y 4DY (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
17 February 2000 | Company name changed european developments knightsbri dge LIMITED\certificate issued on 18/02/00 (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
6 November 1998 | Return made up to 29/09/98; no change of members (4 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
12 December 1996 | Memorandum and Articles of Association (8 pages) |
4 December 1996 | Company name changed european developments LIMITED\certificate issued on 05/12/96 (2 pages) |
14 November 1996 | Return made up to 29/09/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
11 October 1995 | Return made up to 29/09/95; no change of members
|