London
W2 2AA
Secretary Name | Mr Andrew John Strain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1997(6 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 May 2002) |
Role | Solicitor |
Correspondence Address | 10 New Street London EC2M 4PT |
Director Name | James Spencer Clark |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 December 1991) |
Role | Chartered Accountant |
Correspondence Address | Box 61 19 Seaton Place St Helier Jersey JE4 8PZ |
Director Name | Mrs Gisela Maria Gibson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1993) |
Role | Secretary |
Correspondence Address | 14 North Audley Street London W1Y 1WE |
Director Name | Mr Andrew John Strain |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1993) |
Role | Solicitor |
Correspondence Address | 14 North Audley Street London W1Y 1WE |
Secretary Name | Mr Andrew John Strain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 May 1995) |
Role | Solicitor |
Correspondence Address | 14 North Audley Street London W1Y 1WE |
Secretary Name | Mr Andrew John Strain |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 1994) |
Role | Solicitor |
Correspondence Address | 14 North Audley Street London W1Y 1WE |
Secretary Name | Mrs Whye Lin Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 46 Connaught Street London W2 2AA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Fenchurch Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1991(3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 December 1991) |
Correspondence Address | PO Box 61 Kleinwort Benson House St Helier Jersey JE4 9PD |
Registered Address | 46 Connaught Street London W2 2AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,019 |
Cash | £2 |
Current Liabilities | £6,335 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
21 December 2001 | Application for striking-off (1 page) |
12 March 2001 | Return made up to 27/02/01; full list of members
|
22 December 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
27 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
23 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: mercury house 195 knightsbridge london SW7 1RE (1 page) |
26 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: 46 connaught street london W2 2AA (1 page) |
20 December 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
21 March 1996 | Return made up to 27/02/96; no change of members (6 pages) |
15 January 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 14 north audley street, london, W1Y 1WE. (1 page) |
22 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
13 March 1995 | Return made up to 27/02/95; no change of members (4 pages) |