London
SW3 2JA
Director Name | Alan Richard Morris |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1991(3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 11 February 2003) |
Role | Management Consultant |
Correspondence Address | 65 Marloes Road London W8 6LE |
Secretary Name | Susanne Jill Malim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1991(3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 11 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ovington Street London SW3 2JA |
Director Name | Krystyna Rzemieniecka |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 04 November 1991(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 1995) |
Role | Marketing Consultant |
Correspondence Address | 15-16 Pembroke Mews London W8 6ER |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | 34 Galena Road London W6 0LT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2002 | Application for striking-off (1 page) |
29 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 1 pembroke mews london W8 6ER (1 page) |
27 December 2001 | Return made up to 02/08/01; full list of members (6 pages) |
16 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
15 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
12 May 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
21 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
8 June 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
25 November 1998 | Return made up to 02/08/98; full list of members
|
3 July 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
21 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
8 September 1996 | Return made up to 02/08/96; no change of members (6 pages) |
8 September 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
25 September 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
25 September 1995 | Return made up to 02/08/95; full list of members (6 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Resolutions
|
19 June 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
6 June 1995 | Resolutions
|