Little Venice
London
W9 1DJ
Director Name | Susan Gay Marquis |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2001(9 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Secretary Director |
Correspondence Address | 14 Clifton Gardens London W9 1DJ |
Secretary Name | Acumist Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2001(9 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months |
Correspondence Address | 12 14 Woodfield Road Welwyn Garden City Hertfordshire AL7 1JQ |
Secretary Name | Susan Gay Marquis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 June 2001) |
Role | Company Director |
Correspondence Address | 14 Clifton Gardens London W9 1DJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,058,309 |
Gross Profit | £2,167,049 |
Net Worth | £120,592 |
Cash | £282,326 |
Current Liabilities | £1,584,164 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 March 2005 | Dissolved (1 page) |
---|---|
15 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
18 November 2003 | Liquidators statement of receipts and payments (6 pages) |
19 May 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
26 November 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
25 November 2002 | Statement of affairs (15 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Appointment of a voluntary liquidator (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 47-51 st johns wood high street london NW8 7NJ (1 page) |
3 October 2002 | Full accounts made up to 30 September 2001 (24 pages) |
25 June 2002 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
13 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members
|
11 June 2001 | New director appointed (2 pages) |
28 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (17 pages) |
23 September 1999 | Return made up to 20/06/99; full list of members
|
5 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
25 June 1998 | Return made up to 20/06/98; no change of members
|
21 May 1998 | Registered office changed on 21/05/98 from: 102 st john's wood terrace london NW8 6PL (1 page) |
12 May 1998 | Amended full accounts made up to 30 September 1997 (15 pages) |
26 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
30 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 September 1996 (12 pages) |
17 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Re-registration of Memorandum and Articles (30 pages) |
30 April 1996 | Application for reregistration from private to PLC (1 page) |
30 April 1996 | Balance Sheet (1 page) |
30 April 1996 | Auditor's statement (1 page) |
30 April 1996 | Declaration on reregistration from private to PLC (1 page) |
30 April 1996 | Auditor's report (1 page) |
30 April 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 April 1996 | Ad 21/03/96--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages) |
27 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
27 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
9 October 1991 | Particulars of mortgage/charge (5 pages) |