London
SE1 3AA
Director Name | Mr Utz Gerhard Horst Reiff |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | German |
Status | Closed |
Appointed | 26 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Kinnaird Avenue Bromley Kent BR1 4HG |
Secretary Name | Richard Maitland Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1993(same day as company formation) |
Role | Industrial Designer |
Country of Residence | United Kingdom |
Correspondence Address | 218 Grange Road London SE1 3AA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
50 at £1 | Mrs Mieko Berry 50.00% Ordinary |
---|---|
50 at £1 | Richard Maitland Berry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,521 |
Cash | £423 |
Current Liabilities | £36,510 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
10 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
10 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
10 December 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 10 December 2010 (2 pages) |
10 December 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 10 December 2010 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
6 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 January 2008 | Return made up to 18/01/08; no change of members (7 pages) |
23 January 2008 | Return made up to 18/01/08; no change of members (7 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 December 2006 | Location of register of members (1 page) |
20 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
20 December 2006 | Location of register of members (1 page) |
20 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
11 January 2006 | Return made up to 26/11/05; full list of members (2 pages) |
11 January 2006 | Return made up to 26/11/05; full list of members (2 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: macnair mason john stow house 18 bevis marks london EC3A 7ED (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: macnair mason john stow house 18 bevis marks london EC3A 7ED (1 page) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 November 2004 | Return made up to 26/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 26/11/04; full list of members (7 pages) |
25 November 2003 | Return made up to 26/11/03; full list of members (8 pages) |
25 November 2003 | Return made up to 26/11/03; full list of members (8 pages) |
4 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
13 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 November 2002 | Return made up to 26/11/02; full list of members (7 pages) |
19 November 2002 | Return made up to 26/11/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 December 2001 | Return made up to 26/11/01; full list of members
|
14 December 2001 | Return made up to 26/11/01; full list of members
|
10 July 2001 | Registered office changed on 10/07/01 from: macnair mason st clare house 30/33 minories london EC3N 1DU (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: macnair mason st clare house 30/33 minories london EC3N 1DU (1 page) |
18 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
18 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
8 November 2000 | Accounts made up to 31 March 2000 (8 pages) |
8 November 2000 | Accounts made up to 31 March 2000 (8 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 218 grange road london SE1 3AA (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 218 grange road london SE1 3AA (1 page) |
12 January 2000 | Accounts made up to 31 March 1999 (8 pages) |
12 January 2000 | Accounts made up to 31 March 1999 (8 pages) |
6 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
12 January 1999 | Accounts made up to 31 March 1998 (8 pages) |
12 January 1999 | Accounts made up to 31 March 1998 (8 pages) |
31 December 1998 | Return made up to 26/11/98; no change of members (6 pages) |
31 December 1998 | Return made up to 26/11/98; no change of members (6 pages) |
30 December 1997 | Return made up to 26/11/97; full list of members (12 pages) |
30 December 1997 | Return made up to 26/11/97; full list of members (12 pages) |
14 November 1997 | Accounts made up to 31 March 1997 (9 pages) |
14 November 1997 | Accounts made up to 31 March 1997 (9 pages) |
8 January 1997 | Accounts made up to 31 March 1996 (9 pages) |
8 January 1997 | Accounts made up to 31 March 1996 (9 pages) |
3 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
3 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
30 November 1995 | Return made up to 26/11/95; no change of members (4 pages) |
30 November 1995 | Return made up to 26/11/95; no change of members (4 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |