London
N3 3JB
Director Name | Mr Stewart Jonathan Lee |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(1 year after company formation) |
Appointment Duration | 27 years, 4 months (closed 02 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mountfield Road London N3 3NP |
Secretary Name | Mr Benjamin Alroy Gemal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(1 year after company formation) |
Appointment Duration | 27 years, 4 months (closed 02 October 2018) |
Role | Company Director |
Correspondence Address | Hobson House 155 Gower Street London Wc1e Gbj |
Director Name | Mr Colin Victor Jackson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 September 1997) |
Role | Structural Engineer |
Correspondence Address | 16 Chaseville Park Road Winchmore Hill London N21 1PD |
Director Name | Mr Ronald Metzger |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 September 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trewan 16 Valencia Road Stanmore Middlesex HA7 4JH |
Director Name | Mr Philip Louis Simmons |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 September 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 West Heath Road London NW3 7UR |
Registered Address | Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 1996 |
---|---|
Turnover | £312,677 |
Cash | £98,130 |
Current Liabilities | £45,156 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2001 | Liquidators' statement of receipts and payments (5 pages) |
25 April 2001 | Liquidators' statement of receipts and payments (5 pages) |
25 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators' statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators' statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Liquidators' statement of receipts and payments (5 pages) |
26 November 1999 | Liquidators' statement of receipts and payments (5 pages) |
5 October 1999 | Court order allowing vol liquidator to resign (1 page) |
5 October 1999 | Appointment of a voluntary liquidator (1 page) |
5 October 1999 | Court order allowing vol liquidator to resign (1 page) |
5 October 1999 | Appointment of a voluntary liquidator (1 page) |
5 October 1999 | C/O re change of liq (3 pages) |
5 October 1999 | C/O re change of liq (3 pages) |
8 June 1999 | Liquidators' statement of receipts and payments (4 pages) |
8 June 1999 | Liquidators' statement of receipts and payments (4 pages) |
8 June 1999 | Liquidators statement of receipts and payments (4 pages) |
8 December 1998 | Liquidators statement of receipts and payments (26 pages) |
8 December 1998 | Liquidators' statement of receipts and payments (26 pages) |
8 December 1998 | Liquidators' statement of receipts and payments (26 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
16 October 1997 | Appointment of a voluntary liquidator (1 page) |
16 October 1997 | Resolutions
|
16 October 1997 | Appointment of a voluntary liquidator (1 page) |
16 October 1997 | Resolutions
|
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
22 September 1997 | Declaration of solvency (5 pages) |
22 September 1997 | Declaration of solvency (5 pages) |
9 June 1997 | Return made up to 01/06/97; change of members (12 pages) |
9 June 1997 | Return made up to 01/06/97; change of members (12 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
17 June 1996 | Return made up to 01/06/96; bulk list available separately (11 pages) |
17 June 1996 | Return made up to 01/06/96; bulk list available separately (11 pages) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
4 July 1995 | Return made up to 01/06/95; change of members
|
4 July 1995 | Return made up to 01/06/95; change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |