London
NW1 6ND
Director Name | Philip Colin Frampton Baker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ponsonby Terrace London SW1V 4QA |
Director Name | Mr Steven Bratt |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 110 Caple House Guinness Building Kings Road London SW10 0TT |
Director Name | Mr Kenneth Clive Madgin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Hairdressing |
Correspondence Address | 122c Ferme Park Road London N8 9SD |
Secretary Name | Claire Delia O'Hagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Denbigh Gardens Richmond Surrey TW10 6EN |
Director Name | Daniel Poole |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 1998) |
Role | Fashion |
Correspondence Address | 7 Pandora Road West Hampstead London NW6 1TS |
Director Name | Mr Ronald Sydney Worrell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 22a Talbot Road London W2 5LJ |
Secretary Name | Stanley Sherwin Beller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 43 Portland Place London W1N 3AG |
Secretary Name | Mr Arthur Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(7 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Wychwood Avenue Edgware Middlesex HA8 6TQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 46a Balcombe Street London NW1 6ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £316,436 |
Gross Profit | £119,119 |
Net Worth | -£153,341 |
Current Liabilities | £136,772 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: 46A balcombe street london NW1 6HD (1 page) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 49 old compton street london W1V 5PN (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
22 September 2000 | Return made up to 23/05/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 30 April 1999 (9 pages) |
20 March 2000 | Full accounts made up to 30 April 1998 (9 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: 49 old compton street london W1P 5PM (1 page) |
18 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 January 1999 | Return made up to 23/05/98; full list of members
|
8 January 1999 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
23 February 1998 | Full accounts made up to 30 April 1996 (10 pages) |
18 November 1997 | Full accounts made up to 30 April 1995 (10 pages) |
18 November 1997 | Full accounts made up to 30 April 1994 (10 pages) |
30 June 1997 | Return made up to 23/05/97; no change of members
|
30 June 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 23/05/96; full list of members
|
29 May 1996 | Secretary resigned (2 pages) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | New director appointed (1 page) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Return made up to 23/05/95; no change of members
|
16 June 1995 | Registered office changed on 16/06/95 from: no. 1 pemberton row london EC4A 3HY (1 page) |