6 Upper Belgrave Streety
London
SW1X 8BD
Secretary Name | Divya Lalvani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1999(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 41 Lowndes Street London SW1X 9HX |
Secretary Name | Maitland Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 1993) |
Role | Co Director |
Correspondence Address | 22 Longcrofte Road Canons Park Edgware Middlesex HA8 6RR |
Secretary Name | Peter Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | 3 St Annes Road Eastbourne East Sussex BN21 2AJ |
Secretary Name | Louise Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | 24 Curzon Street London W1Y 7AE |
Secretary Name | Jon Acevski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hollywood Road London SW10 9HT |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | 18 Barn Crescent Stanmore Middlesex HA7 2RY |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£717 |
Cash | £425 |
Current Liabilities | £1,142 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2008 | Application for striking-off (1 page) |
3 June 2007 | Return made up to 08/04/07; no change of members (6 pages) |
10 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
14 June 2006 | Return made up to 08/04/06; full list of members (6 pages) |
11 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
2 June 2005 | Return made up to 08/04/05; full list of members
|
29 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
21 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
9 December 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
23 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
23 December 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
22 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 April 2001 (11 pages) |
17 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: cobham house grays inn london WC1R 5DJ (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 100 new bond street london W1Y 0RH (1 page) |
13 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
19 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 11, hollywood road, london. SW1V 9HT. (1 page) |
6 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
9 July 1998 | Return made up to 08/04/98; full list of members (6 pages) |
6 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
4 June 1997 | Return made up to 08/04/97; no change of members (4 pages) |
15 April 1997 | Full accounts made up to 30 April 1996 (11 pages) |
12 June 1996 | Return made up to 08/04/96; no change of members
|
1 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
15 December 1995 | New secretary appointed (2 pages) |
31 May 1995 | Return made up to 08/04/95; full list of members (6 pages) |