London
W11 4JU
Director Name | Michael Vincent Burridge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 30 January 2007) |
Role | Company Director |
Correspondence Address | 15 Charleville Mansions Charleville Road London W1M 9JB |
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 1998(6 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 30 January 2007) |
Correspondence Address | Atlas House Fourth Floor 1 King Street London EC2V 8AU |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1992(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 1998) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Greenwood House 4/7 Salisbury Court London. EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £52,563 |
Gross Profit | £17,127 |
Net Worth | £51,635 |
Cash | £39,874 |
Current Liabilities | £3,571 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2006 | Application for striking-off (1 page) |
20 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
23 June 2005 | Director's particulars changed (1 page) |
22 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 June 2004 | Return made up to 16/06/04; full list of members (5 pages) |
5 May 2004 | Secretary's particulars changed (1 page) |
29 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
13 August 2003 | Return made up to 16/06/03; full list of members (5 pages) |
11 June 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
19 October 2001 | Return made up to 16/06/01; full list of members (5 pages) |
25 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 August 2000 | Return made up to 16/06/00; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
22 August 1997 | New director appointed (3 pages) |
12 August 1997 | Return made up to 16/06/97; full list of members (5 pages) |
23 July 1996 | Return made up to 16/06/96; full list of members (5 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
7 September 1995 | Return made up to 16/06/95; full list of members (12 pages) |