London
WC1N 2LQ
Director Name | Neville Roy Evenden |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2002(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barbour Gardens Colchester Essex CO2 9SA |
Secretary Name | Mr Jeremy Dennis Randall |
---|---|
Status | Closed |
Appointed | 30 April 2010(17 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 21 June 2011) |
Role | Company Director |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | Richard Edgar Charles Barham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 High Road Loughton Essex |
Director Name | George Erick Naslund |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 November 2002) |
Role | Banker |
Correspondence Address | 9 Nelmes Way Emerson Park Hornchurch Essex RM11 2QY |
Director Name | Meyer Padwa |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 April 2005) |
Role | Fruit Importer |
Correspondence Address | 12 Rutland Mews South Knightsbridge London SW7 1NZ |
Secretary Name | John Arthur Benns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Lea Walk Harpenden Hertfordshire AL5 4NG |
Secretary Name | Mr Stephen James Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Road Sutton Surrey SM2 5HQ |
Director Name | John Arthur Benns |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lea Walk Harpenden Hertfordshire AL5 4NG |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2011 | Application to strike the company off the register (3 pages) |
24 February 2011 | Application to strike the company off the register (3 pages) |
14 January 2011 | Accounts made up to 30 September 2010 (12 pages) |
14 January 2011 | Full accounts made up to 30 September 2010 (12 pages) |
15 September 2010 | Termination of appointment of John Benns as a director (1 page) |
15 September 2010 | Termination of appointment of John Benns as a director (1 page) |
30 April 2010 | Appointment of Mr Jeremy Dennis Randall as a secretary (1 page) |
30 April 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
30 April 2010 | Appointment of Mr Jeremy Dennis Randall as a secretary (1 page) |
30 April 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
16 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
16 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 18 rosebery avenue london EC1R 4TD (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 18 rosebery avenue london EC1R 4TD (1 page) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
7 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
7 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
29 April 2008 | Director's Change of Particulars / jeremy randall / 29/04/2008 / HouseName/Number was: , now: 27; Street was: spring cottage, now: brownlow mews; Area was: ibstone, now: ; Post Town was: high wycombe, now: london; Region was: buckinghamshire, now: ; Post Code was: HP14 3XT, now: WC1N 2LQ; Country was: , now: united kingdom (1 page) |
29 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
29 April 2008 | Director's change of particulars / jeremy randall / 29/04/2008 (1 page) |
22 November 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
22 November 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
7 November 2007 | Accounts made up to 31 March 2007 (12 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 3 northington street london WC1N 2JE (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 3 northington street london WC1N 2JE (1 page) |
1 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 18 rosebery avenue london EC1R 4TD (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 18 rosebery avenue london EC1R 4TD (1 page) |
7 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
1 July 2005 | Return made up to 29/04/05; full list of members (8 pages) |
1 July 2005 | Return made up to 29/04/05; full list of members
|
5 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
5 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
2 September 2004 | Return made up to 29/04/04; full list of members (8 pages) |
2 September 2004 | Return made up to 29/04/04; full list of members (8 pages) |
25 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
25 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
1 July 2003 | New secretary appointed (1 page) |
1 July 2003 | New secretary appointed (1 page) |
7 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (1 page) |
6 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
6 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 September 2001 | Memorandum and Articles of Association (4 pages) |
6 September 2001 | Memorandum and Articles of Association (4 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 27 brownlow mews london WC1N 2LA (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 27 brownlow mews london WC1N 2LA (1 page) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
21 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
8 April 1999 | Auditor's resignation (2 pages) |
8 April 1999 | Auditor's resignation (2 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
15 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
20 May 1997 | Return made up to 29/04/97; no change of members (6 pages) |
20 May 1997 | Return made up to 29/04/97; no change of members (6 pages) |
19 January 1997 | Accounts made up to 31 March 1996 (2 pages) |
19 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 May 1996 | Return made up to 29/04/96; no change of members (6 pages) |
21 May 1996 | Return made up to 29/04/96; no change of members (6 pages) |
24 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
24 January 1996 | Accounts made up to 31 March 1995 (2 pages) |
4 May 1995 | Return made up to 29/04/95; full list of members (8 pages) |
4 May 1995 | Return made up to 29/04/95; full list of members (10 pages) |
1 November 1994 | First Gazette notice for compulsory strike-off (1 page) |
1 November 1994 | First Gazette notice for compulsory strike-off (1 page) |