London
SW3 5HW
Secretary Name | Mr Nitin Devchand Savadia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1993(4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 12 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Hillbury Avenue Kenton Harrow Middlesex HA3 8EW |
Director Name | Anthony Justin Gerard McGurk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 College Road Norwich Norfolk |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Mr Jonathan Michael Franklin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knodishall Hall Saxmundham Suffolk IP17 1TP |
Registered Address | 4/5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£278,804 |
Current Liabilities | £290,169 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2001 | Application for striking-off (1 page) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 January 2001 | Director resigned (1 page) |
28 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
13 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 July 1999 | Return made up to 01/07/99; no change of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Resolutions
|
13 July 1998 | Return made up to 01/07/98; no change of members (6 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
25 July 1997 | Return made up to 01/07/97; full list of members (8 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: bell court house 11 blomfield street london EC2M 7AY (1 page) |
14 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
8 July 1996 | Return made up to 01/07/96; no change of members (6 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
20 July 1995 | Return made up to 09/07/95; no change of members (8 pages) |