George Street
London
W1H 7HN
Director Name | Mrs Sally Ann Norma Jacobson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 08 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Portman Towers George Street London W1H 7HN |
Secretary Name | Mrs Sally Ann Norma Jacobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 08 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Portman Towers George Street London W1H 7HN |
Director Name | Marion Janner |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Retailer |
Correspondence Address | 9 Stavordale Road London N5 |
Secretary Name | Sylvia Hines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Charity Director |
Correspondence Address | 9 Stavordale Road London N5 |
Director Name | Andrew Rodney Clay |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 1995) |
Role | Manager |
Correspondence Address | Clements Cottage 7 The Quadrangle Craywood East Hoathly Lewes East Sussex BN8 6QP |
Director Name | Vivienne Lewis |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 1995) |
Role | Fundraising Manager |
Correspondence Address | 56 The Ridgeway Kenton Harrow Middlesex HA3 0LL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,062 |
Gross Profit | £1,297 |
Net Worth | -£45,586 |
Current Liabilities | £199 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2004 | Application for striking-off (1 page) |
29 March 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
16 September 2003 | Return made up to 25/08/03; full list of members
|
21 October 2002 | Return made up to 25/08/02; full list of members
|
21 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
4 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: premier house 313 kilburn lane london W9 3EG (1 page) |
4 September 2000 | Return made up to 25/08/00; full list of members
|
4 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 January 2000 | Company name changed chocolate paradise LIMITED\certificate issued on 07/01/00 (2 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
23 August 1999 | Return made up to 25/08/99; full list of members (6 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: studio 42 2 manor gardens london N7 6JZ (1 page) |
1 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
24 September 1997 | Return made up to 25/08/97; no change of members
|
15 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: accouting house 16 dalling road hammersmith london W6 0JB (1 page) |
10 September 1996 | Return made up to 25/08/96; full list of members
|
16 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: 329-333 latimer road london W10 6QZ (1 page) |
8 November 1995 | Return made up to 25/08/95; change of members (6 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |