London
W11 4DU
Director Name | Barry Alan Mead |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1996(4 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | 3rd Floor 1e Edbrook Road London W9 2DE |
Secretary Name | Peter James Clarke |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 27 March 1998(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 November 2002) |
Role | Managing Director |
Correspondence Address | 16 Stoneleigh Street London W11 4DU |
Director Name | Bernadine Lee Fiddimore |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(1 year after company formation) |
Appointment Duration | 3 years (resigned 19 May 1996) |
Role | Shop Manager |
Correspondence Address | 8 Doleham Halt Guestling East Sussex TN35 4NA |
Secretary Name | Patrick Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 11 Castle Street Hastings East Sussex TN34 3DY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 88-90 Baker Street London W1U 6TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,013 |
Net Worth | -£10,219 |
Cash | £1,419 |
Current Liabilities | £12,702 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 June 2002 | Application for striking-off (1 page) |
25 June 2001 | Full accounts made up to 31 May 2000 (8 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 88-90 baker street london W1U 6TQ (1 page) |
21 May 2001 | Return made up to 05/05/01; full list of members
|
5 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
11 November 1999 | Full accounts made up to 31 May 1999 (8 pages) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Return made up to 05/05/99; full list of members (6 pages) |
29 July 1999 | Full accounts made up to 31 May 1998 (9 pages) |
26 May 1999 | New secretary appointed (2 pages) |
13 August 1998 | Full accounts made up to 31 May 1997 (18 pages) |
1 June 1998 | Return made up to 05/05/98; no change of members
|
10 September 1997 | Registered office changed on 10/09/97 from: dales evans 56 wigmore street london W1H 9DG (1 page) |
7 July 1997 | Return made up to 05/05/97; no change of members
|
17 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
10 November 1996 | New director appointed (2 pages) |
12 September 1996 | Return made up to 05/05/96; full list of members (6 pages) |
12 September 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Full accounts made up to 31 May 1995 (9 pages) |
7 July 1995 | Return made up to 05/05/95; no change of members (4 pages) |