83 Vincent Square
London
SW1P 2PF
Director Name | Lady Maria Pridden |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1995(2 years, 2 months after company formation) |
Appointment Duration | 13 years (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fort Henry House Exton Oakham Rutland LE15 7QU |
Secretary Name | Paul Anthony Steele |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Old Orchard Nassington Road London NW3 2TR |
Director Name | George David Lock |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Bell House Bonfire Lane Horsted Keynes West Sussex RH17 7AJ |
Director Name | Dr Sir Gerard Folliott Vaughan |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 28 Ponsonby Terrace London SW1P 4QA |
Secretary Name | Mr John Gordon Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 July 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 73 Pimlico Road London SW1W 8NE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 14 Queen Annes Gate London SW1H 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2007 | Application for striking-off (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
3 January 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 March 2005 | Return made up to 15/02/05; full list of members
|
20 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 June 2004 | Return made up to 15/02/04; full list of members (7 pages) |
10 September 2003 | Director resigned (1 page) |
20 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
11 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
18 December 2000 | Auditor's resignation (1 page) |
26 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 March 2000 | Return made up to 15/02/00; full list of members
|
9 August 1999 | Return made up to 15/02/99; full list of members; amend (9 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 March 1999 | Return made up to 15/02/99; full list of members (7 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 February 1998 | Return made up to 15/02/98; full list of members (7 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 May 1997 | Ad 22/04/97--------- £ si 30@1=30 £ ic 1282/1312 (2 pages) |
11 March 1997 | Return made up to 15/02/97; full list of members
|
14 October 1996 | Memorandum and Articles of Association (28 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 March 1996 | Return made up to 15/02/96; full list of members (7 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
18 May 1995 | New director appointed (2 pages) |
24 April 1995 | Ad 08/06/94--------- £ si 80@1 (2 pages) |