London
NW3 5RL
Director Name | Paul Sheeter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1997(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 December 2001) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Director Name | Mr Doron Ofer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 June 1993(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | 8 Baker Street London W1M 1DA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,123 |
Cash | £41,949 |
Current Liabilities | £3,130 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2001 | Application for striking-off (1 page) |
12 June 2001 | Return made up to 21/05/01; full list of members (5 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 8 baker street london W1M 1DA (1 page) |
9 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
6 July 2000 | Return made up to 21/05/00; full list of members (5 pages) |
8 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
28 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 May 1998 | Return made up to 21/05/98; full list of members (5 pages) |
6 November 1997 | New director appointed (2 pages) |
23 October 1997 | Full accounts made up to 31 May 1997 (12 pages) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
22 May 1996 | Return made up to 21/05/96; no change of members
|
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 June 1995 | Particulars of mortgage/charge (10 pages) |
31 May 1995 | Particulars of mortgage/charge (8 pages) |
31 May 1995 | Particulars of mortgage/charge (8 pages) |
11 April 1995 | Director's particulars changed (2 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |