London
N5 1JT
Secretary Name | Ms Catherine Margaret Mary Harper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1993(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 06 July 2004) |
Role | Fashion Consultant |
Country of Residence | England |
Correspondence Address | 61 Corsica Street London N5 1JT |
Director Name | Ms Catherine Margaret Mary Harper |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (closed 06 July 2004) |
Role | Fashion Consultant |
Country of Residence | England |
Correspondence Address | 61 Corsica Street London N5 1JT |
Director Name | Mr Vivian Peter Watson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(1 week, 4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 February 1994) |
Role | Md Jewellery Business |
Country of Residence | England |
Correspondence Address | 14 Hunters Park Berkhamsted Hertfordshire HP4 2PT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 61 Corsica Street London N5 1JT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,529 |
Current Liabilities | £17,529 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2004 | Application for striking-off (1 page) |
6 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
15 May 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
28 July 2001 | Return made up to 30/07/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 August 2000 (7 pages) |
23 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: shelley stock hutter 2ND floor 45 mortimer street london W1N 7TD (1 page) |
6 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
13 August 1999 | Return made up to 30/07/99; no change of members
|
23 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
5 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
4 August 1998 | Full accounts made up to 31 August 1997 (9 pages) |
3 October 1997 | Return made up to 30/07/97; full list of members
|
15 September 1997 | Full accounts made up to 31 August 1996 (9 pages) |
25 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
1 August 1995 | Return made up to 30/07/95; no change of members
|
23 May 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |