London
SW7 5DG
Secretary Name | Mr Tarquin Harold Gorst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1992(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hyde Park Gate London SW7 5DG |
Director Name | Sebastian Chadwick Gorst |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 December 2007) |
Role | Company Director |
Correspondence Address | 28 Frewin Road London SW18 3LP |
Secretary Name | Brenda Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | 76 Holland Park London W11 3SL |
Director Name | Russell Edward Kitching |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 6-8 Barness Court Westbourne Terrace London W2 3UW |
Registered Address | 35-37 Lowlands Road Harrow On The Hill London HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£5,070 |
Net Worth | £1,109 |
Cash | £36,699 |
Current Liabilities | £250,000 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2008 | Application for striking-off (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Director resigned (1 page) |
31 August 2007 | Return made up to 16/08/07; no change of members (7 pages) |
18 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
15 September 2006 | Return made up to 16/08/06; full list of members
|
16 December 2005 | Return made up to 16/08/05; full list of members (7 pages) |
9 June 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
29 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 12 hyde park gate london SW7 5DG (1 page) |
22 March 2004 | S-div 12/03/04 (1 page) |
22 March 2004 | Resolutions
|
22 March 2004 | New director appointed (2 pages) |
20 January 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
24 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2001 | Return made up to 16/08/01; full list of members
|
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 August 1997 | Return made up to 16/08/97; full list of members
|
17 December 1996 | Registered office changed on 17/12/96 from: 11 the coda centre 189 munster road london SW6 6AW (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 October 1996 | Return made up to 16/08/96; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
23 August 1995 | Return made up to 16/08/95; full list of members
|
19 June 1993 | Particulars of mortgage/charge (3 pages) |
23 April 1992 | Particulars of mortgage/charge (3 pages) |
9 October 1990 | Memorandum and Articles of Association (7 pages) |
27 September 1990 | Resolutions
|
16 August 1990 | Incorporation (9 pages) |