Cromwell Road
London
SW5 0SD
Secretary Name | Aruna Pasricha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 May 2003) |
Role | Company Director |
Correspondence Address | 225 Cromwell Mansions Cromwell Road London SW5 0SD |
Director Name | Louis Glatt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 November 2001) |
Role | Solicitor |
Correspondence Address | 21 Chessington Avenue Finchley London N3 3DR |
Secretary Name | Miss Jacqueline Violet Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 December 2001) |
Role | Secretary |
Correspondence Address | 15 Berkeley Street London W1X 5AE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2003 | Application for striking-off (1 page) |
26 June 2002 | Return made up to 04/06/02; full list of members
|
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
31 December 2001 | New secretary appointed (2 pages) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 15 berkeley street london W1X 5AE (5TH floor) (1 page) |
31 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
11 August 1999 | Return made up to 04/06/99; full list of members (6 pages) |
11 August 1999 | Accounts for a dormant company made up to 28 June 1999 (1 page) |
9 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
9 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
13 July 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
10 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
23 July 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
1 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
14 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
23 May 1995 | Return made up to 04/06/95; no change of members (6 pages) |
22 May 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |