London
SW3 5EB
Secretary Name | Valerie Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1997(4 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 01 August 2006) |
Role | Merchandise Manager |
Correspondence Address | 33 Heathcroft Hampstead Way London NW11 7HJ |
Secretary Name | Peter George Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 January 1997) |
Role | Secretary |
Correspondence Address | 50 Woodville Road South Woodford London E18 1JU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ratcliffe & Co 74 Chancery Lane London WC2A 1AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2006 | Application for striking-off (1 page) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
19 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
9 February 2004 | Return made up to 04/01/04; full list of members (6 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
30 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
29 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
15 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
11 December 2000 | Accounts made up to 31 March 2000 (4 pages) |
3 February 2000 | Return made up to 04/01/00; full list of members
|
4 December 1999 | Accounts made up to 31 March 1999 (4 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: c/o ratcliffe & co 119 newgate street london EC1A 7AE (1 page) |
1 February 1999 | Return made up to 04/01/99; no change of members (4 pages) |
27 November 1998 | Accounts made up to 31 March 1998 (5 pages) |
11 February 1998 | Return made up to 04/01/98; full list of members
|
2 January 1998 | Accounts made up to 31 March 1997 (5 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
14 January 1997 | Accounts made up to 31 March 1996 (6 pages) |
14 January 1997 | Return made up to 04/01/97; no change of members (5 pages) |
10 November 1996 | Auditor's resignation (4 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: russell square house 10-12 russell square london WC1B5LF (1 page) |
30 January 1996 | Return made up to 04/01/96; no change of members
|