London
SW1X 8LT
Secretary Name | Wendy Jane Churchill-Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1992(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 26 Grosvenor Gardens London SW1W 0DH |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 1993(3 years after company formation) |
Appointment Duration | 14 years, 10 months (closed 13 May 2008) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Secretary Name | Mr Bruce Lloyd Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(9 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 34 Buxton Gardens Acton London W3 9LQ |
Secretary Name | Mr Barry Raymond Stobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(9 months, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 08 April 1991) |
Role | Company Director |
Correspondence Address | 2 Argyle Mansions Surbiton Surrey KT5 8JN |
Director Name | Aubyn James Sugden Prower |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 229 Sheen Lane East Sheen London SW14 8LE |
Secretary Name | Aubyn James Sugden Prower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 1 week, 3 days (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 229 Sheen Lane East Sheen London SW14 8LE |
Secretary Name | Mr John Sidney Irons Hayworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239 Goldhurst Terrace London NW6 3EP |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £53,547 |
Gross Profit | -£233,816 |
Cash | £37,747 |
Current Liabilities | £1,627,612 |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2008 | Liquidators statement of receipts and payments (5 pages) |
11 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 September 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page) |
26 February 2004 | Liquidators statement of receipts and payments (5 pages) |
28 August 2003 | Liquidators statement of receipts and payments (5 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: begbies traynor 6 raymond building grays inn london WC1R 5BP (1 page) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Resignation of a liquidator (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: 2-4 cayton street london EC1V 9EH (1 page) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
3 September 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1997 | Director's particulars changed (1 page) |
10 March 1997 | Liquidators statement of receipts and payments (5 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 34 grosvenor gardens, belgravia, london. SW1W 0DH (1 page) |
29 February 1996 | Resolutions
|
29 February 1996 | Appointment of a voluntary liquidator (1 page) |
29 February 1996 | Statement of affairs (9 pages) |
7 August 1995 | Director resigned (2 pages) |
3 July 1995 | Return made up to 18/06/95; full list of members (16 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |