7 Redcliffe Square
London
SW10 9LA
Secretary Name | Irene Ann Lax |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1992(1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 29 July 2003) |
Role | Consultant |
Correspondence Address | Flat 3 7 Redcliffe Square London SW10 9LA |
Director Name | Mr James Nicholas Rudd |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 July 2003) |
Role | Printer |
Country of Residence | England |
Correspondence Address | The Haven Alderton Northamptonshire NN12 7LN |
Director Name | Roger Hugh Dobson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 1997) |
Role | Account Manager |
Correspondence Address | Fenders Ferry Road Fingringhoe Colchester CO5 7BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Luke Street London EC2A 4NT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £32,490 |
Gross Profit | £31,930 |
Net Worth | -£2,475 |
Cash | £470 |
Current Liabilities | £14,180 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 36 john street london WC1N 2AT (1 page) |
23 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2002 | Return made up to 13/10/01; full list of members (6 pages) |
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2001 | Return made up to 13/10/00; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 19 cavendish square london W1A 2AW (1 page) |
13 January 2000 | Full accounts made up to 31 March 1998 (11 pages) |
13 January 2000 | Return made up to 13/10/99; full list of members
|
10 April 1999 | Registered office changed on 10/04/99 from: 19 cavendish square london W1A 2AW (1 page) |
16 March 1999 | Return made up to 13/10/98; no change of members
|
23 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 December 1997 | Return made up to 13/10/97; no change of members (4 pages) |
1 December 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
20 August 1997 | Return made up to 13/10/96; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 31 March 1996 (9 pages) |
1 April 1997 | Return made up to 13/10/95; no change of members
|
2 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |