Mill Street
London
SE1 2BB
Secretary Name | Alberta Erica Daphne Boston Mammah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 14 years (closed 26 June 2009) |
Role | Accountant |
Correspondence Address | 15 Ebenezer Walk Streatham Vale London SW16 5SZ |
Director Name | Mr Stewart Hamilton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 28 January 1993) |
Role | Managing Director |
Correspondence Address | 78 New Concordia Wharf London SE1 2BB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Tabor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1993(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 1995) |
Correspondence Address | 2 Chapel Court Borough High Street London SE1 1HH |
Registered Address | 15 Cavendish Square London W1M 9DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £840,677 |
Gross Profit | £206,986 |
Net Worth | -£13,028 |
Cash | £306 |
Current Liabilities | £226,380 |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2009 | Return of final meeting of creditors (1 page) |
1 May 1997 | Appointment of a liquidator (1 page) |
14 October 1996 | Order of court to wind up (1 page) |
24 September 1996 | Court order notice of winding up (1 page) |
12 September 1996 | Registered office changed on 12/09/96 from: isis house 67/69 southwark street london SE1 0HX (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: 213/219 new kent road london SE1 4AG (1 page) |
17 January 1996 | Return made up to 04/01/96; no change of members
|
15 January 1996 | Full accounts made up to 31 March 1994 (14 pages) |
6 July 1995 | Secretary resigned;new secretary appointed (2 pages) |