London
W14 8ED
Secretary Name | Miss Janet Patricia Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 64 Swaisland Road Dartford Kent DA1 3DE |
Director Name | Javed Ahmed |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 15 Wykeham Road Kenton Harrow Middlesex HA3 8LL |
Secretary Name | Robert Paul Gilham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 January 2000) |
Role | Accountant |
Correspondence Address | 70 Maltings Place Fulham London SW6 2BY |
Registered Address | Hamilton House 1 Temple Avenue Victoria Embankment London EC4Y 0HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£81,947 |
Cash | £5,438 |
Current Liabilities | £87,385 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2001 | Voluntary strike-off action has been suspended (1 page) |
13 March 2001 | Voluntary strike-off action has been suspended (1 page) |
19 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2000 | Application for striking-off (1 page) |
1 February 2000 | Secretary resigned (1 page) |
29 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
24 June 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
10 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 March 1998 | Return made up to 23/01/98; no change of members
|
23 February 1998 | Registered office changed on 23/02/98 from: hamilton house 1 temple avenue victoria embankment london EC4Y 0HA (1 page) |
29 December 1997 | New secretary appointed (4 pages) |
29 December 1997 | Secretary resigned (2 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: 11 quayside lodge william morris way london SW6 2UZ (2 pages) |
12 August 1997 | Ad 31/12/96--------- £ si 99000@1 (2 pages) |
12 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 April 1997 | Return made up to 23/01/97; full list of members
|
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 January 1996 | Return made up to 23/01/96; no change of members
|
14 December 1995 | Registered office changed on 14/12/95 from: 1 temple avenue victoria embankment london EC4Y 0HA (1 page) |
21 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |