Abbotsbury Road
London
W14 8JF
Secretary Name | Mrs Pauline Laura Chambers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1995(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Newburgh Road Acton London W3 6DQ |
Secretary Name | Mrs Lesley Evelyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 2 Caledon Place Guildford Surrey GU4 7YX |
Director Name | Arthur Colin Somerville |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 108 Vineyard Hill Road London SW19 7JJ |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£25,109 |
Cash | £670 |
Current Liabilities | £25,850 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2004 | Application for striking-off (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
13 January 2004 | Return made up to 06/12/03; full list of members (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
9 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
4 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 1-7 windmill mews london W4 1RW (1 page) |
3 May 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
5 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
5 January 2000 | Return made up to 06/12/99; full list of members (6 pages) |
31 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
23 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
24 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
13 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: masters house 107 hammersmith road london W14 oqh (1 page) |
15 December 1996 | Return made up to 06/12/96; no change of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
8 December 1995 | Return made up to 06/12/95; no change of members (6 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Director resigned (2 pages) |