London
W11 4JB
Director Name | Peter Charles Rich |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1994(2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 143 Ladbroke Road London W11 3PY |
Director Name | Crispin George Russell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1994(2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Royal Crescent Mews London W11 4SY |
Secretary Name | Mr Robert Graeme Meeres Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1994(2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 November 2003 | Application for striking-off (1 page) |
24 September 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
7 June 2003 | Resolutions
|
5 April 2003 | Registered office changed on 05/04/03 from: 8-12 brook street london W15 1BH (1 page) |
26 January 2003 | Return made up to 12/01/03; full list of members
|
17 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
16 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
1 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 February 1999 | Return made up to 12/01/99; no change of members (7 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 February 1998 | Return made up to 12/01/98; full list of members
|
1 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
31 January 1997 | Return made up to 12/01/97; no change of members (7 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 31 davies street london W1Y 2BH (1 page) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |