London
SW4 9EB
Secretary Name | Christopher Wray Sudlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 St Jamess Square London SW1Y 4JU |
Director Name | Mr Jonathan Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 33 Whittingstall Road London SW6 4EA |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 7 St Jamess Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £10,643 |
Current Liabilities | £10,380 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 June 2005 | Application for striking-off (1 page) |
5 May 2005 | Annual return made up to 24/02/05 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 March 2004 | Annual return made up to 24/02/04 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 July 2003 | Annual return made up to 24/02/03 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 April 2002 | Annual return made up to 24/02/02 (3 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
18 April 2001 | Annual return made up to 24/02/01
|
31 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 April 2000 | Annual return made up to 24/02/00 (3 pages) |
27 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 April 1999 | Annual return made up to 24/02/99 (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 March 1998 | Annual return made up to 24/02/98 (4 pages) |
21 April 1997 | Annual return made up to 24/02/97 (4 pages) |
21 April 1997 | Secretary's particulars changed (1 page) |
10 April 1997 | Director's particulars changed (1 page) |
19 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: slater chapman & cooke 16A st james's street london SW1A 1ER (1 page) |
25 March 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
29 February 1996 | Annual return made up to 24/02/96 (6 pages) |
24 February 1994 | Incorporation (18 pages) |