Piccadilly
London
W1J 0AP
Secretary Name | Rosalind Mary Paterson-Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 February 1994) |
Role | Solicitor |
Correspondence Address | 66 Park Hill London SW4 9PB |
Secretary Name | Kasia Noctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(1 year, 9 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 28 Shire House Lambs Passage London EC1Y 8TE |
Director Name | Mr John Newman |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 March 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Saraband Bishops Walk Addington Croydon Surrey CR0 5BA |
Director Name | Mr Geoffrey Lynn Moir |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2001) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 15 Hendon Avenue London N3 1UL |
Director Name | Michael Loubser |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 April 1995(2 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 05 February 1996) |
Role | Managing Director |
Correspondence Address | Jan Van Eyckstraat 14 1077 Lr Amsterdam Netherlands Foreign |
Secretary Name | Christopher Weymouth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(3 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 39 Hill Street Flat 41 London W1X 7FF |
Secretary Name | Clare Sheila Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(3 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 8 Chamomile Court Yunus Khan Close Walthamstow London E17 8XQ |
Secretary Name | Patrick Richard Venner Osmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 1998) |
Role | Company Director |
Correspondence Address | 155c Northcote Road London SW11 6QB |
Director Name | Sir Micheal St Edmund Burton |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Napier Court Ranelagh Gardens London SW6 3UT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1996) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DD |
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2000) |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Director Name | Capital Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 10 January 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2001) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2001) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(8 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 June 2001) |
Correspondence Address | Prospect House 2 Athenaeum Road Whetstone London N20 9YU |
Registered Address | 1 Riding House Street Oxford Circus London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£119,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Application for striking-off (1 page) |
22 November 2001 | Director resigned (1 page) |
13 August 2001 | Total exemption small company accounts made up to 31 December 1998 (5 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 December 1999 (5 pages) |
3 July 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 120 east road london N1 6AA (1 page) |
28 September 2000 | Return made up to 01/05/00; full list of members (8 pages) |
22 February 2000 | Return made up to 01/05/99; full list of members (7 pages) |
21 February 2000 | New director appointed (6 pages) |
21 February 2000 | New secretary appointed (4 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 120 east road london N1 6AA (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 4 bedford row london WC1R 4DF (1 page) |
20 August 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
25 April 1999 | Return made up to 01/05/98; full list of members (8 pages) |
25 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: 10 st jamess place london SW1A 1NP (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
31 March 1998 | Location of register of members (1 page) |
31 March 1998 | Return made up to 01/05/97; no change of members (6 pages) |
31 March 1998 | Return made up to 01/05/96; no change of members (6 pages) |
31 March 1998 | Director's particulars changed (1 page) |
31 March 1998 | Accounts for a small company made up to 31 May 1996 (5 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: walbrook house 23 walbrook london EC4N 8BX (1 page) |
31 March 1998 | Location of debenture register (1 page) |
31 March 1998 | Accounts for a small company made up to 31 May 1995 (5 pages) |
31 March 1998 | New secretary appointed (2 pages) |
4 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
27 August 1996 | Secretary resigned (1 page) |
2 April 1996 | Secretary resigned (1 page) |
16 February 1996 | Accounts for a small company made up to 31 May 1994 (5 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: walbrook house 23 walbrook london EC4N 8BX (1 page) |
15 February 1996 | Director resigned (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: 1 cadogan gate sloane street london SW1X 0AL (1 page) |
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Return made up to 01/05/95; full list of members
|