London
NW8 0QN
Secretary Name | Rita Soraya Woolf |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1993(2 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 54 Springfield Road London Nw8 Oqn |
Director Name | Michael Shina |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1993(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 100 United Nations Plaza Apt 25c New York 10017 Foreign |
Secretary Name | Catriona Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 408 The Drive Ilford Essex IG1 3HX |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £151,110 |
Cash | £62,998 |
Current Liabilities | £665,336 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 May 2007 | Dissolved (1 page) |
---|---|
20 February 2007 | Notice of move from Administration to Dissolution (11 pages) |
11 January 2007 | (1 page) |
11 January 2007 | Notice of vacation of office by administrator (15 pages) |
18 September 2006 | Administrator's progress report (16 pages) |
27 April 2006 | Result of meeting of creditors (4 pages) |
12 April 2006 | Statement of administrator's proposal (25 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
16 February 2006 | Appointment of an administrator (1 page) |
11 March 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (6 pages) |
24 January 2005 | Ad 01/07/04--------- £ si 50@1=50 £ ic 500/550 (2 pages) |
24 January 2005 | Particulars of contract relating to shares (4 pages) |
16 December 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
19 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
18 October 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
9 December 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
22 August 2002 | Auditor's resignation (1 page) |
28 June 2002 | Return made up to 22/02/02; full list of members
|
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 July 2001 | Full accounts made up to 31 March 2000 (11 pages) |
8 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
8 March 2001 | Location of register of members (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 66 wigmore street london W1H 0HQ (1 page) |
16 May 2000 | Location of register of members (1 page) |
16 May 2000 | Return made up to 22/02/00; full list of members (6 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 66 wigmore street london W1H 0HQ (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
3 March 1999 | Return made up to 22/02/99; no change of members (5 pages) |
9 September 1998 | Full accounts made up to 31 March 1997 (14 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Return made up to 22/02/98; no change of members (5 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: meares house 194-196 finchley road london NW3 6BX (1 page) |
5 November 1997 | Full accounts made up to 31 March 1996 (14 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
18 August 1997 | Particulars of mortgage/charge (4 pages) |
22 July 1997 | Return made up to 22/02/97; full list of members (6 pages) |
4 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Secretary's particulars changed (1 page) |
2 June 1997 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 May 1997 | Auditor's resignation (1 page) |
27 February 1996 | Return made up to 22/02/96; no change of members
|
16 October 1995 | £ ic 1000/500 15/08/95 £ sr 500@1=500 (1 page) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
11 February 1994 | Full accounts made up to 31 March 1992 (9 pages) |