Washington Dc
20007
United States
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2001(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Mrs Joanne Leedom-Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 48 Phillimore Gardens London W8 7QG |
Secretary Name | Susan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 August 2001) |
Role | Company Director |
Correspondence Address | 15 Rozel Road Clapham London SW4 0EY |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £425,000 |
Cash | £17,502 |
Current Liabilities | £3,310,599 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
7 May 2003 | Director's particulars changed (1 page) |
28 December 2001 | Full accounts made up to 31 March 2000 (13 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
14 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
20 July 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
7 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
15 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
22 December 1998 | Return made up to 20/06/98; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 May 1998 | Return made up to 20/06/97; full list of members (6 pages) |
18 May 1998 | Accounts for a small company made up to 30 September 1996 (8 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
2 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
13 November 1995 | Full accounts made up to 30 September 1994 (8 pages) |
11 October 1995 | Company name changed rockport financial LIMITED\certificate issued on 12/10/95 (4 pages) |
20 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |