London
EC1V 9AY
Secretary Name | Angus Boris Labunski |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 09 July 1992 |
Appointment Duration | 2 years (resigned 15 July 1994) |
Role | Publisher |
Correspondence Address | 28 Gordon Mansions Torrington Place London WC1 7HF |
Director Name | Angus Boris Labunski |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Role | Publisher |
Correspondence Address | 28 Gordon Mansions Torrington Place London WC1 7HF |
Secretary Name | Sonje Pestotnik |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 22 November 1993(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 April 1999) |
Role | Administrator |
Correspondence Address | 309 Avenue Louise Brussels Belgium |
Director Name | Christopher Glinski |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 April 1999(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | Flat H 66 Redcliffe Square London SW10 9BN |
Secretary Name | Angus Hans Labunski |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 09 April 1999(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | 96a Old Street London EC1V 9AY |
Director Name | Elena Labunski |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 December 2002(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2003) |
Role | Designer |
Correspondence Address | 49 Cheltenham Terrace London Sw3 |
Secretary Name | Elena Labunski |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 01 December 2002(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2004) |
Role | Designer |
Correspondence Address | 49 Cheltenham Terrace London Sw3 |
Secretary Name | Anna Helen Glinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 May 2004) |
Role | Company Director |
Correspondence Address | Flat 1 17 Oriental Place Brighton East Sussex BN1 2LJ |
Director Name | David Nugent |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 55 Cooks Meadow Edlesborough LU6 2RP |
Director Name | Bjorn Anders Scott |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 January 2004(11 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 223 Wellington Building Ebury Bridge Road London SW1W 8RT |
Secretary Name | David Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(11 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 55 Cooks Meadow Edlesborough LU6 2RP |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Al Ocean Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 91-95 Brick Lane The Old Brewery Suite 26 Fourth Floor London E1 6QL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,871 |
Gross Profit | £18,873 |
Net Worth | £5,954 |
Cash | £720 |
Current Liabilities | £5,366 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2007 | Registered office changed on 11/05/07 from: 55 farringdon road london EC1M 3JB (1 page) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2005 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
11 November 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
25 July 2005 | Return made up to 15/07/05; full list of members
|
15 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2005 | Return made up to 15/07/04; full list of members (8 pages) |
15 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
24 February 2004 | Return made up to 15/07/03; full list of members (9 pages) |
24 February 2004 | Ad 23/01/04--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
3 January 2003 | Return made up to 15/07/02; full list of members
|
23 December 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
29 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
29 June 2001 | Full accounts made up to 31 July 1999 (10 pages) |
1 September 2000 | Return made up to 15/07/00; full list of members (6 pages) |
16 April 2000 | New director appointed (2 pages) |
5 November 1999 | Return made up to 15/07/99; full list of members (6 pages) |
19 May 1999 | Return made up to 15/07/98; full list of members (5 pages) |
14 May 1999 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
14 May 1999 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
14 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
14 May 1999 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
14 May 1999 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New director appointed (3 pages) |
20 April 1999 | Secretary resigned (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: standbrook house 2-5 old bond street mayfair london W1X 3FB (1 page) |
5 May 1998 | Return made up to 15/07/97; full list of members (5 pages) |
5 May 1998 | Return made up to 15/07/96; full list of members (5 pages) |
5 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
5 May 1998 | Return made up to 15/07/95; full list of members (5 pages) |
14 April 1998 | First Gazette notice for compulsory strike-off (1 page) |