Howley Place
London
W1 1UZ
Secretary Name | Network Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 1997(4 years, 6 months after company formation) |
Appointment Duration | 27 years, 3 months |
Correspondence Address | Field Place Broadbridge Heath Horsham West Sussex RH12 3PB |
Director Name | Enterprise Corporation (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 1997(4 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months |
Correspondence Address | PO Box 556 Charlestown Nevis West Indies |
Director Name | Management Corporation (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 1997(4 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months |
Correspondence Address | PO Box 556 Charlestown Nevis West Indies |
Secretary Name | Posthaven Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 August 2000(8 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Correspondence Address | 70 Charlotte Street London W1T 4QG |
Director Name | Robert Jacques Lorenz |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 St Johns Wood Terrace London NW8 6PP |
Director Name | Kenneth Victor Prichard-Jones |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Role | Solicitor And Company Director |
Correspondence Address | 1 Field Place Broadbridge Heath Horsham West Sussex RH12 3PB |
Secretary Name | Eileen Mary Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 70 Charlotte Street London W1T 4QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £163,522 |
Net Worth | -£1,091,340 |
Cash | £26 |
Current Liabilities | £155,057 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 August 2006 | Dissolved (1 page) |
---|---|
25 May 2006 | Completion of winding up (1 page) |
8 February 2005 | Order of court to wind up (1 page) |
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2003 | Strike-off action suspended (1 page) |
12 November 2002 | Strike-off action suspended (1 page) |
5 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2002 | Strike-off action suspended (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 5 balfour place london W1Y 5RG (1 page) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: c/o prichard jones field place broadbridge heath horsham, west sussex RH12 3PB (1 page) |
22 February 1999 | Auditor's resignation (1 page) |
27 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 August 1998 | Return made up to 20/07/98; full list of members (6 pages) |
18 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 August 1997 | Return made up to 20/07/97; full list of members (6 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
27 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 July 1996 | Return made up to 20/07/96; no change of members (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
20 April 1995 | Particulars of property mortgage/charge (10 pages) |
20 April 1995 | Particulars of property mortgage/charge (10 pages) |
20 July 1992 | Incorporation (17 pages) |