28-32 Marylebone Road
London
NW1 5HN
Director Name | Alexander Tyler McRae |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Tanglewood Oaklands Welwyn Hertfordshire AL6 0RU |
Director Name | Edward Douglas Simons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Park Village East Regents Park London NW1 7PX |
Secretary Name | Alexander Tyler McRae |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 September 2001) |
Role | Company Director |
Correspondence Address | 2 Tanglewood Oaklands Welwyn Hertfordshire AL6 0RU |
Secretary Name | Jimmy Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Avenue Finchley London N3 2LB |
Secretary Name | Gordon Douglas Fyvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(4 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | The Old School House Ackmar Road Parsons Green London SW6 4UR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 233-237 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,948 |
Gross Profit | -£57,599 |
Cash | £239,339 |
Current Liabilities | £2,280,493 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2000 | Voluntary strike-off action has been suspended (1 page) |
5 September 2000 | Voluntary strike-off action has been suspended (1 page) |
30 June 2000 | Director's particulars changed (1 page) |
6 June 2000 | Voluntary strike-off action has been suspended (1 page) |
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2000 | Application for striking-off (1 page) |
8 February 2000 | Return made up to 05/02/00; full list of members (9 pages) |
9 February 1999 | Return made up to 05/02/99; full list of members (10 pages) |
23 December 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Secretary resigned (1 page) |
15 July 1998 | Registered office changed on 15/07/98 from: the glassworks 3/4 ashland place london W1M 3JH (1 page) |
31 March 1998 | Return made up to 05/02/98; full list of members (11 pages) |
3 December 1997 | Secretary's particulars changed (1 page) |
1 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Return made up to 05/02/97; full list of members (11 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
13 November 1996 | Particulars of mortgage/charge (9 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Full accounts made up to 30 September 1995 (14 pages) |
25 March 1996 | Return made up to 05/02/96; full list of members (11 pages) |
28 February 1996 | Secretary's particulars changed (2 pages) |
29 November 1995 | Full accounts made up to 30 September 1994 (13 pages) |
2 November 1995 | Particulars of mortgage/charge (14 pages) |
3 August 1995 | Particulars of mortgage/charge (6 pages) |
30 May 1995 | Return made up to 05/02/95; no change of members (22 pages) |
24 March 1995 | Particulars of mortgage/charge (10 pages) |