Stanmore
Middlesex
HA7 3EL
Director Name | David Melvyn Barnett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 19b Wellington Court Knightsbridge London Sw1 |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2000(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 May 2001) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Director Name | Mr Robert Sonning |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 August 1993) |
Role | Estate Agent |
Correspondence Address | 76 Elgin Avenue Maida Vale London W9 2HB |
Secretary Name | Mr Simon Mark Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Adelaide Close Stanmore Middlesex HA7 3EL |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2000 | Application for striking-off (1 page) |
11 April 2000 | Location of register of members (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 1 conduit street london W1R 9TG (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
16 March 2000 | Return made up to 19/01/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
17 March 1999 | Return made up to 19/01/99; no change of members (5 pages) |
30 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
22 January 1998 | Resolutions
|
21 January 1998 | Return made up to 19/01/98; no change of members (5 pages) |
31 October 1997 | Full accounts made up to 31 January 1997 (10 pages) |
1 July 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 31 January 1995 (5 pages) |
16 February 1996 | Return made up to 19/01/96; no change of members (4 pages) |
13 February 1996 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (8 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |