London
EC1N 8LX
Director Name | Alexander Grant Cooper |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 May 1998) |
Role | Architectorial Technician |
Correspondence Address | 19c High Road London N15 6ND |
Director Name | Andrew Peter Norman Humpherson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 1994) |
Role | Architect |
Correspondence Address | 52 Sandhurst Court Acre Lane London SW2 5TX |
Director Name | David John Morgan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1993(3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 1998) |
Role | Administrator And Manager |
Correspondence Address | Flat 3 50-52 Long Lane London EC1A 9EJ |
Director Name | Vanessa Perry |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 1994) |
Role | Architectural Assistant |
Correspondence Address | 77 Latham House Chudleigh Street London E1 0RD |
Secretary Name | David John Morgan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 August 1993(3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 1998) |
Role | Administrator And Manager |
Correspondence Address | Flat 3 50-52 Long Lane London EC1A 9EJ |
Director Name | Robert Goss |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 1994) |
Role | Architectutal Assist |
Correspondence Address | 156 Abbotts Drive North Wembley Middlesex HA0 3SJ |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1998(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 September 2000) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Studio 8 Back Hill Clerkenwell London EC1R 5EN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,242 |
Current Liabilities | £15,242 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
31 August 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2001 | Application for striking-off (1 page) |
15 September 2000 | Secretary resigned (1 page) |
3 August 2000 | Full accounts made up to 31 July 1999 (9 pages) |
2 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
3 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
22 July 1999 | Director's particulars changed (1 page) |
10 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
31 May 1998 | Director resigned (1 page) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: unit 1A sussex way studios 253 sussex wat london N19 4JD (2 pages) |
13 August 1997 | Return made up to 29/07/97; full list of members (7 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: connaught house 80 wimpole street london W1M 8EL (1 page) |
17 July 1997 | Accounts for a small company made up to 30 July 1996 (4 pages) |
2 June 1996 | Accounts for a small company made up to 31 July 1995 (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: connaught house 80 wimpole street london W1M 8EL (1 page) |
9 November 1995 | Return made up to 30/07/95; full list of members (14 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 15 stuckley street london WC2B 5LT (1 page) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (1 page) |
24 April 1995 | Secretary's particulars changed (4 pages) |