London
SE16 7FH
Secretary Name | H C Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 August 2002) |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Director Name | Claire Marie Lacey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 12 Hartismere Road Fulham London SW6 7UD |
Secretary Name | Mr Donald Martin Clitheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Balmoral Avenue Bedford Bedfordshire MK40 2PT |
Director Name | Daniel Jonathan Mills |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 August 1995) |
Role | Clerk |
Correspondence Address | 34 Highgate Hill London N19 5NL |
Director Name | Amir Weissfisch |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 August 1995(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 October 1999) |
Role | Managing Director |
Correspondence Address | Flat 4 49 Holland Park London W11 3RS |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2000) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Registered Address | 1st Floor 2 Mill Street Mayfair London W1S 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,185,036 |
Cash | £839 |
Current Liabilities | £3,207,969 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2002 | Return made up to 07/04/02; full list of members (5 pages) |
12 February 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
17 January 2002 | Accounts for a small company made up to 31 October 2000 (5 pages) |
13 August 2001 | Delivery ext'd 3 mth 31/10/00 (2 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page) |
13 April 2001 | Return made up to 07/04/01; full list of members (5 pages) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
21 November 2000 | Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Return made up to 07/04/00; full list of members (5 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: jeffcote donnison 1 lumley street london W1Y 2NB (1 page) |
6 March 2000 | Location of register of members (1 page) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (5 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: c/o cox clitheroe dilke house 1 malet street london WC1E 7JA (1 page) |
4 August 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
28 June 1999 | Return made up to 07/04/99; full list of members (6 pages) |
15 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
24 August 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
4 July 1998 | Return made up to 07/04/98; no change of members
|
26 January 1997 | Full accounts made up to 30 April 1996 (4 pages) |
14 June 1996 | Full accounts made up to 30 April 1995 (4 pages) |
10 June 1996 | Return made up to 07/04/96; full list of members (6 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: 38 warren street london W1P 5PD (1 page) |
24 August 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Return made up to 07/04/95; no change of members (4 pages) |
5 May 1995 | Full accounts made up to 30 April 1994 (4 pages) |
5 May 1995 | Director resigned;new director appointed (2 pages) |