London
W2 4TA
Secretary Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 30 years, 7 months |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Ian Bailey-Scudamore |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 September 1993) |
Role | Financier |
Correspondence Address | 12a Albany House Landsdown Road Cheltenham Gloucestershire GL50 2HY Wales |
Director Name | Franciscus Gerardus Dorremane |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 29 March 1993) |
Role | Financier |
Correspondence Address | Pipers End Pipers Green Lane Edgware Middlesex HA8 8DG |
Director Name | Joseph Raphael Van Vlijmen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 September 1993) |
Role | Financier |
Correspondence Address | 7 Prince Arthur Mews Hampstead London NW3 1RD |
Secretary Name | Ian Bailey-Scudamore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 12a Albany House Landsdown Road Cheltenham Gloucestershire GL50 2HY Wales |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 February 1993) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 St James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1995 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 21 June 2017 (overdue) |
---|
13 January 1997 | Director's particulars changed (1 page) |
---|---|
13 January 1997 | Director's particulars changed (1 page) |
25 October 1995 | Order of court to wind up (2 pages) |
25 October 1995 | Order of court to wind up (2 pages) |
11 October 1995 | Court order notice of winding up (2 pages) |
11 October 1995 | Court order notice of winding up (2 pages) |
27 July 1995 | Full accounts made up to 31 December 1993 (11 pages) |
27 July 1995 | Full accounts made up to 31 December 1993 (11 pages) |
12 July 1995 | Return made up to 07/06/94; no change of members (6 pages) |
12 July 1995 | Return made up to 07/06/94; no change of members (6 pages) |
12 July 1995 | Return made up to 07/06/95; no change of members (6 pages) |
12 July 1995 | Return made up to 07/06/95; no change of members (6 pages) |
11 January 1995 | Auditor's resignation (1 page) |
11 January 1995 | Auditor's resignation (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
29 December 1994 | Auditor's resignation (1 page) |
29 December 1994 | Auditor's resignation (1 page) |
5 May 1994 | Return made up to 07/06/93; full list of members (7 pages) |
5 May 1994 | Return made up to 07/06/93; full list of members (7 pages) |
21 October 1993 | Director resigned (2 pages) |
21 October 1993 | Director resigned (2 pages) |
24 September 1993 | Secretary resigned;director resigned (2 pages) |
24 September 1993 | Secretary resigned;director resigned (2 pages) |
28 April 1993 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
28 April 1993 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
5 April 1993 | Accounts for a dormant company made up to 30 June 1992 (2 pages) |
5 April 1993 | Accounts for a dormant company made up to 30 June 1992 (2 pages) |
5 April 1993 | Resolutions
|
31 March 1993 | Director resigned (2 pages) |
31 March 1993 | Director resigned (2 pages) |
29 March 1993 | Secretary resigned (2 pages) |
29 March 1993 | Secretary resigned (2 pages) |
26 March 1993 | Particulars of mortgage/charge (3 pages) |
26 March 1993 | Particulars of mortgage/charge (3 pages) |
28 February 1993 | New secretary appointed (2 pages) |
28 February 1993 | New secretary appointed (2 pages) |
24 February 1993 | Registered office changed on 24/02/93 from: 11 st,james's square london SW1Y4LB (1 page) |
24 February 1993 | Registered office changed on 24/02/93 from: 11 st,james's square london SW1Y4LB (1 page) |
9 February 1993 | New director appointed (2 pages) |
9 February 1993 | New director appointed (2 pages) |
5 February 1993 | Registered office changed on 05/02/93 from: 13A blenheim terrace st. Johns wood london NW8 0EH (1 page) |
5 February 1993 | Ad 27/01/93--------- £ si 490@1=490 £ ic 2/492 (2 pages) |
5 February 1993 | Ad 27/01/93--------- £ si 490@1=490 £ ic 2/492 (2 pages) |
5 February 1993 | Registered office changed on 05/02/93 from: 13A blenheim terrace st. Johns wood london NW8 0EH (1 page) |
25 September 1992 | Return made up to 07/06/92; full list of members (7 pages) |
25 September 1992 | Return made up to 07/06/92; full list of members (7 pages) |
7 June 1991 | Incorporation (13 pages) |
7 June 1991 | Incorporation (13 pages) |