Shepherds Bush
London
W12 0QG
Secretary Name | John Oakes And Co (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 1997(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 October 2002) |
Correspondence Address | 588 Streatham High Road London SW16 3QH |
Director Name | Roy Louis-Zinsenheim |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | Flat 2 189 Sutherland Avenue Maida Vale London W9 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Pons Davis & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 1997) |
Correspondence Address | 7-11 High Street Kensington London W8 5NP |
Registered Address | 13 David Mews Porter Street London W1M 1HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,034 |
Current Liabilities | £9,052 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2001 | Voluntary strike-off action has been suspended (1 page) |
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2001 | Application for striking-off (1 page) |
12 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2001 | Return made up to 21/12/00; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Full accounts made up to 31 July 1999 (9 pages) |
10 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
20 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
5 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
11 December 1997 | Return made up to 21/12/97; full list of members (6 pages) |
8 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
23 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (2 pages) |
14 April 1997 | New director appointed (2 pages) |
3 January 1997 | Return made up to 21/12/96; no change of members
|
22 December 1995 | Return made up to 21/12/95; no change of members (4 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
11 October 1995 | Resolutions
|