Lower Sloane Square
London
SW1W 8AL
Secretary Name | Mark Spittle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | 36 Cavell Road Cheshunt Hertfordshire EN7 6JJ |
Director Name | Edwin Hargitt |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Investment Adviser |
Correspondence Address | The Cottage On The Green Ockley Dorking Surrey RH5 5TR |
Secretary Name | Edwin Hargitt |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage On The Green Ockley Dorking Surrey RH5 5TR |
Secretary Name | Bhupen Vasa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 20 High Worple Rayners Lane Harrow Middlesex HA2 9SU |
Director Name | Bhupen Vasa |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2001) |
Role | Finance Director |
Correspondence Address | 20 High Worple Rayners Lane Harrow Middlesex HA2 9SU |
Director Name | Mr Robert Sidney Kirk |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Holly Avenue Frimley Camberley Surrey GU16 5QX |
Secretary Name | Mr Robert Sidney Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Holly Avenue Frimley Camberley Surrey GU16 5QX |
Registered Address | 5 Saint Jamess Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £13,393 |
Current Liabilities | £16,492 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2002 | Secretary's particulars changed (1 page) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
7 May 2002 | Return made up to 29/04/02; no change of members (5 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
1 June 2001 | Secretary resigned;director resigned (1 page) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | Return made up to 29/04/01; no change of members (5 pages) |
12 April 2001 | Resolutions
|
14 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
3 July 2000 | Director's particulars changed (1 page) |
28 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 17 hill street london W1X 7FB (1 page) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Return made up to 29/04/99; no change of members
|
25 March 1999 | Director's particulars changed (1 page) |
23 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
6 August 1997 | Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1997 | Return made up to 29/04/97; full list of members (6 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 25 manchester square london W1M 5AP (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
6 August 1996 | Return made up to 29/04/96; no change of members (4 pages) |
5 August 1996 | Full accounts made up to 30 June 1995 (13 pages) |
3 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 1996 | Return made up to 29/04/95; no change of members (6 pages) |
3 April 1996 | Director's particulars changed (1 page) |
3 April 1996 | Full accounts made up to 30 June 1994 (10 pages) |
6 February 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: bridge house london bridge london SE1 9QR (1 page) |