London
SE1 9DP
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 1998(5 years, 6 months after company formation) |
Appointment Duration | 26 years |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Melody Wendy Florence Rich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1993(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 August 1995) |
Role | Company Director |
Correspondence Address | 8 Compton Crescent Chiswock London W4 3JA |
Secretary Name | Talus Sol William Rich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 August 1995) |
Role | Company Director |
Correspondence Address | 20b Marlborough Road Richmond Surrey TW10 6JR |
Secretary Name | Simon Frame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 February 1997) |
Role | Company Director |
Correspondence Address | 34 Barry Road London SE22 0HU |
Secretary Name | Deborah Womack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 11 Bellamy House Garratt Lane London SW17 0LS |
Secretary Name | Simon MacDonald-Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(5 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | 13 Petersfield Close Chineham Basingstoke Hampshire RG24 8WP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £494,054 |
Gross Profit | £121,015 |
Net Worth | £46,450 |
Cash | £28,867 |
Current Liabilities | £15,340 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 September 2004 | Dissolved (1 page) |
---|---|
11 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
12 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
16 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Statement of affairs (7 pages) |
3 November 1999 | Appointment of a voluntary liquidator (1 page) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: c/o moore stephens st pauls house warwick lane london EC4P 4BN (1 page) |
17 June 1998 | Resolutions
|
17 June 1998 | Declaration of solvency (3 pages) |
17 June 1998 | Appointment of a voluntary liquidator (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Secretary resigned (1 page) |
6 March 1998 | Return made up to 02/10/97; no change of members (4 pages) |
6 March 1998 | Director's particulars changed (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: c/o creasey alexander & co parkgate house 33A pratt street london NW1 0BG (1 page) |
11 June 1997 | Secretary resigned (1 page) |
12 March 1997 | Secretary resigned (2 pages) |
12 March 1997 | New secretary appointed (2 pages) |
6 November 1996 | Return made up to 02/10/96; full list of members (5 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 March 1996 | Secretary resigned (1 page) |
21 February 1996 | New secretary appointed (2 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |