London
E4 6BU
Secretary Name | Millstone Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 1996(3 years after company formation) |
Appointment Duration | 23 years, 3 months (closed 27 August 2019) |
Correspondence Address | Lionel House 35 Mill Stone Lane Leicester LE1 5JN |
Director Name | Mr David Nicholas Day |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 September 1993) |
Role | Label Manufacturer |
Correspondence Address | 10 Main Street Marston Trussell Market Harborough Leicestershire LE16 9TY |
Director Name | Barbara Kellock |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 September 1993) |
Role | Label Manufacturer |
Correspondence Address | 55 Arnolds Crescent Newbold Verdon Leicester Leicestershire LE9 9LD |
Director Name | Mr Dominic Stephen Tonner |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 September 1993) |
Role | Label Manufacturer |
Correspondence Address | 8 Knighton Church Road Leicester Leicestershire LE2 3JG |
Secretary Name | Barbara Kellock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 September 1993) |
Role | Label Manufacturer |
Correspondence Address | 55 Arnolds Crescent Newbold Verdon Leicester Leicestershire LE9 9LD |
Director Name | David Charles Simmons |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 1996) |
Role | Sales Consultant |
Correspondence Address | 32 Goldsmith Road Grantham Lincolnshire NG31 9QW |
Secretary Name | Kathleen Rowham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 1996) |
Role | Sales Executive |
Correspondence Address | 54 The Ridgeway London E4 6BU |
Director Name | Roger George Harris |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 September 1996) |
Role | Caterer |
Correspondence Address | 25/27 Kirkdale Road Leytonstone London E11 1HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 1995 |
---|---|
Net Worth | £34,037 |
Cash | £89,931 |
Current Liabilities | £403,848 |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
27 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 September 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
17 September 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
10 December 1997 | Appointment of a liquidator (1 page) |
10 December 1997 | Appointment of a liquidator (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: lionel house 35 millstone lane leicester LE1 5JN (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: lionel house 35 millstone lane leicester LE1 5JN (1 page) |
22 August 1997 | Order of court to wind up (2 pages) |
22 August 1997 | Order of court to wind up (2 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
4 December 1996 | Accounting reference date extended from 30/11/96 to 30/04/97 (1 page) |
4 December 1996 | Accounting reference date extended from 30/11/96 to 30/04/97 (1 page) |
18 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
18 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
19 August 1996 | Ad 12/07/96--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
19 August 1996 | Ad 12/07/96--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Return made up to 27/04/96; full list of members
|
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Return made up to 27/04/96; full list of members
|
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
13 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
3 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |