London
NW1 8UR
Director Name | Louise Joy Messik |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1999(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 10 November 2009) |
Role | Company Director |
Correspondence Address | 81 Corringham Road London NW11 7DL |
Secretary Name | Louise Joy Messik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 November 2009) |
Role | Company Director |
Correspondence Address | 81 Corringham Road London NW11 7DL |
Director Name | Mrs Vera Courts |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(5 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 94 Portland Place London W1N 3HD |
Director Name | Mr William Holmes |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(5 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 August 2003) |
Role | Solicitor |
Correspondence Address | 15 Wimpole Street London W1G 9SY |
Secretary Name | Mr William Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(5 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 August 2003) |
Role | Solicitor |
Correspondence Address | 15 Wimpole Street London W1G 9SY |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £52,610 |
Cash | £71,684 |
Current Liabilities | £37,040 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2009 | Application for striking-off (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 August 2007 | Return made up to 01/03/07; full list of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 August 2005 | Return made up to 01/03/05; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 May 2004 | Return made up to 01/03/04; full list of members
|
19 September 2003 | Registered office changed on 19/09/03 from: 15 wimpole street london W1G 9SY (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 March 2003 | Return made up to 01/03/03; full list of members
|
18 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
9 March 2002 | Return made up to 01/03/02; full list of members
|
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 March 2001 | Return made up to 01/03/01; full list of members
|
6 July 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members
|
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
24 April 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
22 April 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
23 May 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
22 April 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
6 March 1992 | Return made up to 01/03/92; full list of members
|
7 April 1991 | Ad 21/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 1991 | Incorporation (17 pages) |