London
NW3 7SB
Director Name | Elizabeth Ann Mitchell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Heath Drive London NW3 7SB |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2000(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 28 June 2005) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Elizabeth Ann Mitchell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Heath Drive London NW3 7SB |
Secretary Name | Mr Ashley Harvey Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Heath Drive London NW3 7SB |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Secretary Name | Melvyn Dennis Orton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(8 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 26 September 1999) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 179 Great Portland Street London W1W 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,832,656 |
Gross Profit | £554,642 |
Net Worth | £100 |
Cash | £2 |
Current Liabilities | £302,752 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2005 | Application for striking-off (1 page) |
12 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
6 September 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
2 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
31 January 2003 | Full accounts made up to 30 June 2002 (12 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
20 July 2001 | Return made up to 26/06/01; full list of members (5 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 179 great portlend street london win 5FD (1 page) |
3 May 2001 | Director's particulars changed (1 page) |
3 May 2001 | Director's particulars changed (1 page) |
15 March 2001 | New director appointed (2 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Secretary resigned (1 page) |
31 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Secretary resigned (1 page) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Particulars of mortgage/charge (4 pages) |
1 September 2000 | Return made up to 26/06/00; full list of members (7 pages) |
25 August 2000 | Secretary resigned (1 page) |
7 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
29 September 1999 | New secretary appointed (2 pages) |
9 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
9 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
29 June 1997 | Return made up to 26/06/97; no change of members (4 pages) |
29 June 1997 | Director resigned (1 page) |
29 April 1997 | Company name changed keranto properties LIMITED\certificate issued on 30/04/97 (2 pages) |
27 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 September 1996 | Return made up to 26/06/96; no change of members (6 pages) |
4 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |