19 Cavendish Square
London
W1M 9AB
Director Name | Charlotte Calowell |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 November 2002) |
Role | Student |
Correspondence Address | 6 Roundshead Drive Warfield Bracknell Berkshire RG42 3RZ |
Director Name | Richard Calowell |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 November 2002) |
Role | Student |
Correspondence Address | 6 Roundshead Drive Warfield Bracknell Berkshire RG42 3RZ |
Secretary Name | Mrs Carole Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Harcourt House 19 Cavendish Square London W1M 9AB |
Secretary Name | Rita Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | 22 Valliers Wood Road Sidcup Kent DA15 8BG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 21 Harcourt House 19 Cavendish Square London W1M 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,183 |
Current Liabilities | £46,903 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
12 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2001 | Secretary resigned (1 page) |
23 August 2000 | Return made up to 09/07/00; full list of members
|
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
10 January 2000 | Return made up to 09/07/99; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
21 July 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
29 April 1998 | Accounts made up to 31 July 1996 (10 pages) |
13 March 1998 | Secretary's particulars changed (1 page) |
13 March 1998 | Director's particulars changed (1 page) |
12 October 1997 | Return made up to 09/07/97; full list of members (6 pages) |
11 July 1996 | Return made up to 09/07/96; no change of members (4 pages) |
16 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
15 April 1996 | Accounts made up to 31 July 1994 (10 pages) |
15 April 1996 | Accounts made up to 31 July 1995 (10 pages) |
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
11 October 1995 | Registered office changed on 11/10/95 from: harcourt house 19A cavendish square london W1 (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 25 harley street london W1N 2BR (1 page) |