London
NW1 8XH
Secretary Name | Alexei Adam Boltho Von Hohenbach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 09 May 2000) |
Role | Company Director |
Correspondence Address | 65 Fairmount Road London SW2 2BJ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 1991 |
Appointment Duration | 9 years, 2 months (closed 09 May 2000) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Patrick Worrell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 1998) |
Role | Playwright |
Correspondence Address | Caprice House 3 New Burlington Street London W1X 1FE |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1V 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 November 1999 | Application for striking-off (1 page) |
28 September 1999 | Return made up to 03/06/99; no change of members (4 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
30 July 1998 | Return made up to 03/06/98; no change of members
|
12 May 1998 | New secretary appointed (2 pages) |
6 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
17 February 1998 | Director resigned (1 page) |
13 August 1997 | Return made up to 03/06/97; full list of members (8 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: caprice house 3 new burlington street london W1X 1FE (1 page) |
30 October 1996 | Resolutions
|
30 October 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
2 July 1996 | Return made up to 03/06/96; full list of members (8 pages) |
22 May 1996 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
22 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
1 November 1995 | Particulars of mortgage/charge (14 pages) |
9 August 1995 | New director appointed (2 pages) |
7 August 1995 | Return made up to 03/06/95; no change of members (4 pages) |