Bloomsbury
London
WC1H 9SH
Secretary Name | Clifford William Ireton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(11 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 26 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 73 Chepstow Close Stevenage Hertfordshire SG1 5TT |
Secretary Name | Mr Robert Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | 1 Tower Close Orpington Kent BR6 0SP |
Secretary Name | Melanie Thandile Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 April 1999) |
Role | Actress |
Correspondence Address | 8 St Marys Terrace Penzance Cornwall TR18 4DZ |
Secretary Name | Joanna Alison Human |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | Flat 3 188 Westbourne Park Road London W11 1BT |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,265 |
Cash | £10,505 |
Current Liabilities | £5,492 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2007 | Application for striking-off (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 January 2006 | Return made up to 11/12/05; full list of members
|
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
10 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 December 2003 | Secretary resigned (1 page) |
14 December 2003 | Return made up to 11/12/03; full list of members
|
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 June 2003 | New secretary appointed (2 pages) |
7 January 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
11 March 2002 | Return made up to 11/12/01; full list of members (6 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 January 2001 | Return made up to 11/12/00; full list of members
|
2 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 February 2000 | Return made up to 11/12/99; full list of members (6 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 April 1999 | Return made up to 11/12/98; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 February 1998 | Return made up to 11/12/97; no change of members (6 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 10 bruton street london W1X 7AG (1 page) |
12 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 October 1996 | Company name changed spearstate LIMITED\certificate issued on 21/10/96 (2 pages) |
17 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Return made up to 11/12/95; full list of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: moriston house 75 springfield road chelmsford essex CM2 6JB (1 page) |
9 May 1995 | Auditor's resignation (2 pages) |