London
W6 0DU
Secretary Name | Rosalind Stew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 23 Littleworth Road Esher Surrey KT10 9PD |
Director Name | Roger Buckland Bluett |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 October 2000) |
Role | Antiques Dealer |
Correspondence Address | 56 Porchester Terrace London W2 3TP |
Secretary Name | Roger Buckland Bluett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 October 2000) |
Role | Antiques Dealer |
Correspondence Address | 56 Porchester Terrace London W2 3TP |
Director Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2001 | Application for striking-off (2 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
25 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
14 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 56 porchester terrace london W2 3TP (1 page) |
29 June 1999 | Return made up to 04/12/98; full list of members (6 pages) |
19 April 1999 | New director appointed (2 pages) |
2 December 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
17 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
7 December 1995 | Return made up to 04/12/95; no change of members (4 pages) |
29 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |