London
NW3 1RR
Secretary Name | Mrs Sky Brenda Rosemary Siney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1996(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 07 August 2001) |
Role | Counsellor |
Correspondence Address | 43 Rudall Crescent London NW3 1RR |
Director Name | Clive Alexander Duff Gordon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 The Drive Chorleywood Hertfordshire WD3 4EB |
Secretary Name | Mr Timothy John Siney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Rudall Crescent London NW3 1RR |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 1994) |
Role | Solicitor |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | Mr Guy William Shorey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1993) |
Role | Accountant |
Correspondence Address | 16 Fairway Avenue London NW9 0EJ |
Secretary Name | Tony De Alwis Samarasinghe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 41 Moorfield Road Enfield Middlesex EN3 5XN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 90 Great Russell Street London WC1B 3RJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £175,301 |
Gross Profit | £60,007 |
Net Worth | -£16,225 |
Cash | £125 |
Current Liabilities | £16,215 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2001 | Application for striking-off (1 page) |
16 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
21 May 1999 | Return made up to 07/03/99; full list of members (6 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
9 March 1998 | Full accounts made up to 31 March 1997 (14 pages) |
8 April 1997 | Return made up to 07/03/97; no change of members
|
25 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 April 1996 | Full accounts made up to 31 March 1995 (12 pages) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | Secretary resigned (2 pages) |
14 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
16 March 1995 | Return made up to 11/03/95; no change of members (4 pages) |