London
N10 2RE
Director Name | Martin West |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 1995) |
Role | Stockbroker |
Correspondence Address | Badgers Wood White Stubbs Lane Broxbourne Hertfordshire EN10 7QA |
Secretary Name | Martin West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 1995) |
Role | Stockbroker |
Correspondence Address | Badgers Wood White Stubbs Lane Broxbourne Hertfordshire EN10 7QA |
Director Name | Yan March |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(3 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 September 2006) |
Role | Company Director |
Correspondence Address | 8a Causton Road Highgate London N6 5ES |
Secretary Name | Yan March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(3 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 September 2006) |
Role | Company Director |
Correspondence Address | 8a Causton Road Highgate London N6 5ES |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Robinsons Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2006(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2008) |
Correspondence Address | 5 Underwood Street London N1 7LY |
Registered Address | Third Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£479 |
Cash | £4,075 |
Current Liabilities | £8,797 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2009 | Application for striking-off (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 August 2008 | Appointment terminated secretary robinsons consulting LIMITED (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 5 underwood street london N1 7LY (1 page) |
13 August 2008 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
30 July 2008 | Return made up to 30/03/08; full list of members
|
1 May 2008 | Full accounts made up to 31 January 2008 (6 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
10 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
29 May 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 4 ellis street london SW1X 9AL (1 page) |
26 March 2002 | Return made up to 30/03/02; full list of members (6 pages) |
26 October 2001 | Return made up to 30/03/01; full list of members
|
11 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
30 May 2000 | Return made up to 30/03/00; full list of members
|
19 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
18 May 1999 | Return made up to 30/03/99; full list of members (6 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
19 May 1997 | Return made up to 30/03/97; no change of members (4 pages) |
17 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
28 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 May 1996 | Return made up to 30/03/96; full list of members (5 pages) |
7 July 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
29 June 1995 | Auditor's resignation (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: unit 9 acorn business park woodseats close woodseats sheffield S8 0BT (1 page) |
3 May 1995 | Return made up to 30/03/95; no change of members
|