London
NW3 7RS
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 October 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 July 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Secretary Name | Mr Barry Martin Pincus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willifield Way London NW11 7XU |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15-17 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,902 |
Cash | £1,924 |
Current Liabilities | £22 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
6 August 2008 | Appointment terminated director guy naggar (1 page) |
6 August 2008 | Appointment terminated director peter klimt (1 page) |
3 November 2007 | Return made up to 09/10/07; full list of members (7 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
26 October 2006 | Return made up to 09/10/06; full list of members (8 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
10 November 2005 | Return made up to 09/10/05; full list of members
|
1 November 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
23 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
2 December 2004 | Return made up to 09/10/04; full list of members (8 pages) |
26 April 2004 | Full accounts made up to 30 September 2003 (12 pages) |
12 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
12 August 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
27 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
5 June 2002 | Full accounts made up to 30 September 2001 (11 pages) |
19 November 2001 | Return made up to 09/10/01; full list of members (8 pages) |
6 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
13 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
18 October 2000 | Full accounts made up to 30 September 1999 (12 pages) |
17 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 September 1998 (11 pages) |
15 October 1999 | Return made up to 09/10/99; full list of members
|
11 October 1999 | Secretary's particulars changed (1 page) |
21 October 1998 | Return made up to 09/10/98; no change of members (7 pages) |
19 October 1998 | Full accounts made up to 30 September 1997 (11 pages) |
20 October 1997 | Return made up to 09/10/97; full list of members (8 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
22 October 1996 | Return made up to 09/10/96; full list of members (8 pages) |
6 October 1996 | Ad 27/09/96--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
31 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |