London
NW2 2BT
Director Name | Miss Frances Ruth Goldberg |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 29 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hyde Park Square London W2 2JZ |
Secretary Name | Miss Frances Ruth Goldberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 29 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hyde Park Square London W2 2JZ |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Registered Address | 10-11 New Street London EC2M 4TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £2 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
9 February 2001 | Return made up to 22/01/01; full list of members
|
9 February 2001 | Director's particulars changed (1 page) |
24 January 2001 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
31 March 2000 | Return made up to 22/01/00; full list of members (7 pages) |
15 October 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
15 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
31 May 1998 | Return made up to 22/01/98; no change of members (4 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
30 January 1997 | Return made up to 22/01/97; no change of members (4 pages) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
3 July 1996 | Return made up to 22/01/96; full list of members (6 pages) |
3 May 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
20 July 1995 | Ad 15/12/94--------- £ si 139998@1 (2 pages) |
20 July 1995 | Statement of affairs (18 pages) |