London
SW1W 8PG
Secretary Name | William Vernon Blackburn |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 August 1994(5 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Director/Company Secretary |
Correspondence Address | 4 Bloomfield Terrace London SW1 8PG |
Secretary Name | Lucy Blackburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 44 Seymour Walk London Sw10 |
Director Name | William Vernon Blackburn |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1994(5 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 March 1995) |
Role | Director/Company Secretary |
Correspondence Address | 4 Bloomfield Terrace London SW1 8PG |
Director Name | IMC Corporate Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Secretary Name | IMC Company Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Registered Address | Gallagher & Co 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £140,364 |
Gross Profit | -£12,657 |
Net Worth | -£114,966 |
Current Liabilities | £50,681 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 July 2001 | Dissolved (1 page) |
---|---|
24 April 2001 | Liquidators statement of receipts and payments (5 pages) |
24 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
23 November 1999 | Liquidators statement of receipts and payments (5 pages) |
24 November 1998 | Statement of affairs (6 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Appointment of a voluntary liquidator (1 page) |
16 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
5 June 1997 | Return made up to 02/02/97; no change of members (4 pages) |
25 January 1997 | Full accounts made up to 31 December 1995 (8 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Return made up to 02/02/96; change of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 31 December 1994 (4 pages) |
15 August 1995 | New secretary appointed (2 pages) |
15 August 1995 | Return made up to 02/02/95; full list of members (6 pages) |
27 April 1995 | New secretary appointed;director resigned (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 4 bloomfield terrace london SW1 W8PG (1 page) |