Gresham Road
Cambridge
CB1 2EH
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1991(2 years after company formation) |
Appointment Duration | 15 years, 8 months (closed 10 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firley 17 Highlands Road Sear Green Beaconfield Buckinghamshire HP5 2XL |
Director Name | Robert Swanson |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1991(2 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 June 2005) |
Role | Consultant |
Correspondence Address | 5600 N Palo Cristi Paradise Valley Arizona 85253 Foreign |
Registered Address | 17 Hanover Square London W1R 9AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,132 |
Cash | £9 |
Current Liabilities | £11,141 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Application for striking-off (1 page) |
29 November 2006 | Location of register of members (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Director resigned (1 page) |
31 October 2005 | Return made up to 20/10/05; full list of members (6 pages) |
5 October 2005 | Location of register of members (1 page) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 November 2003 | Return made up to 20/10/03; full list of members (9 pages) |
8 October 2003 | Director's particulars changed (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
5 March 2002 | Memorandum and Articles of Association (10 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 December 2000 | Return made up to 20/10/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 January 2000 | Return made up to 20/10/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: marcol house 293 regent st london W1R 7PD (1 page) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
28 October 1996 | Return made up to 20/10/96; no change of members (5 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (3 pages) |
12 December 1991 | Ad 22/12/89--------- £ si 10000@1 (2 pages) |
20 November 1989 | Ad 10/11/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 October 1989 | Incorporation (15 pages) |