29 Eaton Square
London
SW1W 9DF
Director Name | Elaine Lassman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1992(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 55 Chester Square London SW1W 9EA |
Secretary Name | Elaine Lassman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Chester Square London SW1W 9EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 60 Welbeck Street London W1M 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£147,753 |
Current Liabilities | £194,383 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2001 | Application for striking-off (1 page) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Return made up to 24/07/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 July 1999 | Return made up to 24/07/99; no change of members (5 pages) |
5 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
29 September 1997 | Return made up to 24/07/97; full list of members (5 pages) |
1 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: c/o warner bearman 16 wimpole street london W1M 8BH (1 page) |
23 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
1 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
25 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |
17 March 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |