London
SW1X 0DE
Director Name | Gunilla Lalia Herrlin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 14 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Lennox Gardens London SW1X 0DE |
Director Name | Mark Eduardo Agnoli |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1993(1 day after company formation) |
Appointment Duration | 10 years, 9 months (closed 16 March 2004) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Paddock Woodhill Avenue Gerrards Cross Buckinghamshire SL9 8DR |
Director Name | Shelley Agnoli |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1993(1 day after company formation) |
Appointment Duration | 10 years, 9 months (closed 16 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Woodhill Avenue Gerrards Cross Buckinghamshire SL9 8DR |
Secretary Name | Mark Eduardo Agnoli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1993(1 day after company formation) |
Appointment Duration | 10 years, 9 months (closed 16 March 2004) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Paddock Woodhill Avenue Gerrards Cross Buckinghamshire SL9 8DR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Independent House 178 Brompton Road London SW3 1HQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £972,588 |
Gross Profit | £558,571 |
Net Worth | £637,705 |
Cash | £45,969 |
Current Liabilities | £174,588 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 October 2003 | Application for striking-off (1 page) |
29 June 2003 | Return made up to 13/06/03; full list of members
|
1 May 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
21 June 2002 | Return made up to 13/06/02; full list of members (8 pages) |
3 May 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
9 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
29 June 2001 | Return made up to 13/06/01; full list of members
|
23 June 2000 | Return made up to 13/06/00; full list of members
|
23 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 July 1999 | Return made up to 13/06/99; full list of members (7 pages) |
31 July 1998 | Amended full accounts made up to 30 September 1997 (14 pages) |
30 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
5 July 1997 | Return made up to 13/06/97; full list of members (7 pages) |
28 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
8 July 1996 | Return made up to 13/06/96; no change of members (5 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |