London
NW2 3UX
Secretary Name | Rolincourt Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 August 1999(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 April 2002) |
Correspondence Address | 31 Anson Road London NW2 3UX |
Director Name | Peter Pye |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1994) |
Role | Accountant |
Correspondence Address | 31 Anson Road London NW2 3UX |
Secretary Name | Peter Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 August 1999) |
Role | Company Director |
Correspondence Address | 31 Anson Road London NW2 3UX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Rolincourt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 March 1997) |
Correspondence Address | 31 Anson Road London NW2 3UX |
Registered Address | 169c Harvist Road London NW6 6HB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £25,125 |
Gross Profit | £11,407 |
Net Worth | -£52,675 |
Current Liabilities | £15,542 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 31 anson road london NW2 3UX (1 page) |
25 July 2000 | Return made up to 25/06/00; full list of members
|
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
13 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
17 May 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
10 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
20 September 1996 | Resolutions
|
20 September 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
9 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
8 September 1995 | Return made up to 25/06/95; no change of members (4 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |