15 Beech Road
Reigate
Surrey
RH2 9LS
Secretary Name | Richard Charles Carnill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1992(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 18 January 2005) |
Role | Fashion Designer |
Correspondence Address | The Pyghtle The Street Walberswick Southwold Suffolk IP18 6UN |
Secretary Name | Denise Awooner-Renver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 57 Great Russell Street London WC1B 3BD |
Secretary Name | Mr David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill 15 Beech Road Reigate Surrey RH2 9LS |
Registered Address | 3rd Floor 20-23 Greville Street London EC1N 8SS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2004 | Application for striking-off (1 page) |
24 January 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
7 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page) |
26 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
20 February 2001 | Return made up to 11/12/00; full list of members (6 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
3 April 2000 | Return made up to 11/12/99; full list of members (6 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
31 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
18 December 1997 | Return made up to 11/12/97; full list of members (6 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 18-19 southampton place london WC1A 2AJ (1 page) |
3 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
15 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
1 February 1996 | Return made up to 11/12/95; full list of members (6 pages) |
11 December 1989 | Incorporation (9 pages) |