London
W
SW3 4DA
Secretary Name | Mr Nicholas Anthony Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilltop Cottage Stanmore Chievley Berkshire RG20 8SR |
Director Name | Harold Michael Myers |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Torquay Gardens Ilford Essex IG4 5PT |
Director Name | Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Broadlands Lodge Broadlands Road Highgate London N6 4AW |
Secretary Name | Patricia Pamela Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Broadlands Lodge Broadlands Road Highgate London N6 4AW |
Director Name | Manish Jayantilal Chande |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 9 Chester Place Regents Park London NW1 4NB |
Director Name | Brien Frederick Martin |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1998) |
Role | Chartered Surveyor |
Correspondence Address | 20 Bishops Road Tewin Wood Welwyn Hertfordshire AL6 0NW |
Secretary Name | Manish Jayantilal Chande |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 9 Chester Place Regents Park London NW1 4NB |
Secretary Name | Marianne Elizabeth Du Sautoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 12a Evelyn Road London W4 5JL |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1992(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 1995) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 2nd Floor 35 Great Marlborough Street London W1F 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Director's details changed for Martin Trevor Myers on 17 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Martin Trevor Myers on 17 December 2009 (2 pages) |
8 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
5 February 2009 | Accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
3 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
1 February 2008 | Accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
27 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
27 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
5 February 2007 | Accounts made up to 31 March 2006 (3 pages) |
4 September 2006 | Auditor's resignation (1 page) |
4 September 2006 | Auditor's resignation (1 page) |
13 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
13 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
1 February 2006 | Accounts made up to 31 March 2005 (7 pages) |
28 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
28 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
5 February 2005 | Accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
26 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 19/06/04; full list of members
|
5 February 2004 | Accounts made up to 31 March 2003 (8 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
16 August 2003 | Return made up to 19/06/03; full list of members
|
16 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
17 June 2003 | New secretary appointed (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (1 page) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
27 September 2002 | Return made up to 19/06/02; full list of members (6 pages) |
27 September 2002 | Location of register of members (1 page) |
27 September 2002 | Return made up to 19/06/02; full list of members (6 pages) |
27 September 2002 | Location of register of members (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 13 albemarle street london W1S 4HJ (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 13 albemarle street london W1S 4HJ (1 page) |
8 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Secretary resigned;director resigned (1 page) |
12 December 2000 | Secretary resigned;director resigned (1 page) |
29 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
2 February 2000 | Accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
20 July 1999 | Return made up to 19/06/99; full list of members (10 pages) |
20 July 1999 | Return made up to 19/06/99; full list of members (10 pages) |
2 April 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
2 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
2 April 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
2 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
22 September 1998 | Return made up to 19/06/98; no change of members (17 pages) |
22 September 1998 | Return made up to 19/06/98; no change of members (17 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
9 October 1997 | Full accounts made up to 31 May 1997 (6 pages) |
9 October 1997 | Full accounts made up to 31 May 1997 (6 pages) |
6 August 1997 | Return made up to 19/06/97; full list of members (19 pages) |
6 August 1997 | Return made up to 19/06/97; full list of members (19 pages) |
27 December 1996 | Full accounts made up to 31 May 1996 (6 pages) |
27 December 1996 | Full accounts made up to 31 May 1996 (6 pages) |
17 July 1996 | Return made up to 19/06/96; no change of members
|
17 July 1996 | Return made up to 19/06/96; no change of members (19 pages) |
20 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
20 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
21 December 1995 | Location of register of members (1 page) |
21 December 1995 | Location of register of members (1 page) |
9 August 1995 | Return made up to 19/06/95; change of members (22 pages) |
9 August 1995 | Return made up to 19/06/95; change of members (36 pages) |
5 May 1995 | New director appointed (10 pages) |
29 March 1995 | Full accounts made up to 31 May 1994 (6 pages) |
29 March 1995 | Full accounts made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
7 December 1992 | Memorandum and Articles of Association (12 pages) |
7 December 1992 | Memorandum and Articles of Association (12 pages) |