St Johns Wood
London
NW8 6HN
Secretary Name | Terri O`Halloran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 11 July 2006) |
Role | Secretary P/A |
Correspondence Address | 55 Mill Way Mill Hill London NW7 3QT |
Secretary Name | Terri O'Halloran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 11 July 2006) |
Role | Secretary P/A |
Correspondence Address | 55 Mill Way Mill Hill London NW7 3QT |
Director Name | Mrs Iva Jean Winton |
---|---|
Date of Birth | May 1959 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Queens Grove London NW8 6HN |
Director Name | Philippe Henri Edmonds |
---|---|
Date of Birth | March 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year after company formation) |
Appointment Duration | 11 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Elgin Crescent London W11 2JR |
Registered Address | 175-177 Temple Chambers Temple Avenue London EC4Y 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,018 |
Cash | £11,523 |
Current Liabilities | £211,855 |
Latest Accounts | 31 March 2000 (21 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2006 | Application for striking-off (1 page) |
11 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
9 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2004 | Return made up to 02/01/04; full list of members (6 pages) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2003 | Return made up to 02/01/03; full list of members (6 pages) |
17 June 2002 | Return made up to 02/01/02; full list of members (6 pages) |
28 February 2001 | Return made up to 02/01/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
8 June 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 January 1999 | Return made up to 02/01/99; no change of members
|
28 August 1998 | Full accounts made up to 31 March 1997 (9 pages) |
30 July 1998 | Secretary's particulars changed (1 page) |
19 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
10 October 1997 | Full accounts made up to 31 March 1996 (10 pages) |
19 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Return made up to 02/01/96; no change of members (6 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
6 September 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |