London
W8 4RR
Secretary Name | Mr Alan Philip Sainer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1991(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 14 February 2009) |
Role | Company Director |
Correspondence Address | 60 Palace Gardens Terrace London W8 4RR |
Director Name | Robert Michael Jarvis |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2006(15 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 14 February 2009) |
Role | Librarian |
Correspondence Address | 82 Moreland Court Church Walk London NW2 2TP |
Director Name | Mr Cyril Roland Shapiro |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(1 year after company formation) |
Appointment Duration | 8 years (resigned 29 July 1999) |
Role | Retired |
Correspondence Address | 34 Wendover Court London NW2 2PH |
Director Name | Mr William Osborn Thorp |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 1999) |
Role | Far East Exporter |
Correspondence Address | 53 Moreland Court London NW2 2PL |
Secretary Name | Katharine Anne Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(1 year after company formation) |
Appointment Duration | 5 months (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | 16 Moreland Court Finchley Road London NW2 2PJ |
Director Name | Gerda Regina Sainer |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 July 2006) |
Role | Retired |
Correspondence Address | 37 Wendover Court Lyndale Avenue London NW2 2PH |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,108 |
Gross Profit | £2,032 |
Net Worth | £99,456 |
Cash | £115,784 |
Current Liabilities | £16,459 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 37 wendover court lyndale avenue london NW2 2PH (1 page) |
24 January 2008 | Declaration of solvency (3 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Appointment of a voluntary liquidator (1 page) |
30 July 2007 | Return made up to 02/07/07; change of members (7 pages) |
7 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members
|
20 July 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 July 2005 | Return made up to 02/07/05; change of members
|
11 February 2005 | Resolutions
|
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 July 2004 | Return made up to 02/07/04; change of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 July 2003 | Return made up to 02/07/03; full list of members (12 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
18 July 2001 | Return made up to 02/07/01; no change of members (6 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
18 July 2000 | Return made up to 02/07/00; full list of members (12 pages) |
3 April 2000 | Resolutions
|
28 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 34 wendover court finchley road london NW2 2PH (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
29 July 1999 | Return made up to 02/07/99; change of members (5 pages) |
28 April 1999 | Director resigned (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
10 July 1998 | Return made up to 02/07/98; change of members (6 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Memorandum and Articles of Association (14 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
30 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
17 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |