London
SW3 4ET
Secretary Name | Mr Nicholas Anthony Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(10 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilltop Cottage Stanmore Chievley Berkshire RG20 8SR |
Director Name | Harold Michael Myers |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 30 Torquay Gardens Ilford Essex IG4 5PT |
Director Name | Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 6 Broadlands Lodge Broadlands Road Highgate London N6 4AW |
Secretary Name | Patricia Pamela Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 6 Broadlands Lodge Broadlands Road Highgate London N6 4AW |
Director Name | Manish Jayantilal Chande |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(1 year after company formation) |
Appointment Duration | 5 years (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 9 Chester Place Regents Park London NW1 4NB |
Secretary Name | Manish Jayantilal Chande |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 9 Chester Place Regents Park London NW1 4NB |
Secretary Name | Evelyn Worley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1997) |
Role | Personal Assistant |
Correspondence Address | 15 Forest Ridge Beckenham Kent BR3 3NH |
Secretary Name | Marianne Elizabeth Du Sautoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 12a Evelyn Road London W4 5JL |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1993(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 1995) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 2nd Floor 35 Great Marlborough Street London W1F 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,533 |
Net Worth | -£145,484 |
Cash | £2,279 |
Current Liabilities | £195,477 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2009 | Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2009 | Application for striking-off (1 page) |
11 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
9 November 2005 | Secretary's particulars changed (1 page) |
4 January 2005 | Return made up to 03/11/04; full list of members (6 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 December 2003 | Return made up to 03/11/03; full list of members (6 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
26 November 2002 | Return made up to 03/11/02; full list of members
|
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
4 December 2001 | Return made up to 03/11/01; full list of members (6 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 24 bedford row london WC1R 4HA (1 page) |
1 May 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
21 February 2001 | Accounts for a dormant company made up to 30 November 2000 (7 pages) |
12 December 2000 | Secretary's particulars changed (1 page) |
12 December 2000 | Return made up to 03/11/00; full list of members (5 pages) |
6 March 2000 | Return made up to 03/11/99; full list of members (8 pages) |
2 February 2000 | Accounts for a dormant company made up to 30 November 1999 (7 pages) |
2 April 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
25 January 1999 | Return made up to 03/11/98; no change of members (15 pages) |
15 December 1998 | Director resigned (1 page) |
1 October 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
28 November 1997 | Return made up to 03/11/97; full list of members (16 pages) |
23 October 1997 | Secretary resigned (2 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (6 pages) |
19 September 1997 | New secretary appointed (2 pages) |
10 December 1996 | Return made up to 03/11/96; no change of members
|
2 October 1996 | Full accounts made up to 30 November 1995 (9 pages) |
14 November 1995 | Return made up to 03/11/95; no change of members
|
28 September 1995 | Full accounts made up to 30 November 1994 (12 pages) |
27 March 1995 | Return made up to 03/11/94; full list of members (22 pages) |
17 November 1993 | Particulars of mortgage/charge (3 pages) |
16 November 1993 | Particulars of mortgage/charge (3 pages) |
21 August 1993 | New director appointed (4 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
23 March 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 November 1992 | Secretary resigned;new director appointed (4 pages) |