The Bible House 241 Flinders Lane
Melbourne 3000
Australia
Secretary Name | Mr Howard Eric Jacobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1993(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Soho Lofts 10 Richmond Mews London W1D 3DD |
Director Name | Mr Howard Eric Jacobson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Soho Lofts 10 Richmond Mews London W1D 3DD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £41,947 |
Cash | £485 |
Current Liabilities | £9,427 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2006 | Director resigned (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
12 June 2003 | Return made up to 19/05/03; full list of members
|
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
27 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 March 2002 | Return made up to 19/05/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 March 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
5 July 2000 | Return made up to 19/05/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
12 August 1999 | Return made up to 19/05/99; no change of members (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
7 September 1998 | Delivery ext'd 3 mth 31/05/98 (1 page) |
23 June 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
2 December 1997 | Delivery ext'd 3 mth 31/05/97 (2 pages) |
3 July 1997 | Return made up to 19/05/97; full list of members (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
26 February 1997 | Delivery ext'd 3 mth 31/05/96 (2 pages) |
16 July 1996 | Return made up to 19/05/96; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
19 March 1996 | Delivery ext'd 3 mth 31/05/95 (2 pages) |
21 June 1995 | Return made up to 19/05/95; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |