Baker Street
London
NW1 5NB
Secretary Name | Mr Robert Henry Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Shalford Road Rayne Braintree Essex CM77 6BT |
Director Name | Anthony Tomazos |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1997(3 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Shipping Executive |
Correspondence Address | 52 Berkeley Court Baker Street London NW1 5NB |
Director Name | William Patrick Murphy |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Insurance Executive |
Correspondence Address | 36 Alexandra Road London E18 1PZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £190,090 |
Cash | £409 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 2003 | Dissolved (1 page) |
---|---|
1 April 2003 | Liquidators statement of receipts and payments (5 pages) |
1 April 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Appointment of a voluntary liquidator (1 page) |
15 February 2002 | Resolutions
|
6 February 2002 | Registered office changed on 06/02/02 from: 17 old park lane london W1K 1QT (1 page) |
6 February 2002 | Declaration of solvency (3 pages) |
24 January 2002 | Director resigned (1 page) |
9 August 2001 | Return made up to 30/07/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
16 August 1999 | Return made up to 30/07/99; no change of members
|
15 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 September 1998 | Director's particulars changed (1 page) |
6 August 1998 | Return made up to 30/07/98; no change of members (5 pages) |
1 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 August 1997 | Return made up to 30/07/97; full list of members (7 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 March 1997 | New director appointed (2 pages) |
7 August 1996 | Return made up to 30/07/96; no change of members (5 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 August 1995 | Return made up to 30/07/95; no change of members
|
11 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
30 July 1993 | Incorporation (14 pages) |