London
SW3 2JB
Director Name | Mr Rodney Fletcher Stevenson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1994(6 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 04 April 2006) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | Forbury House Kintbury Newbury Berkshire RG15 0SU |
Secretary Name | Mr Nicholas John Cody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1994(6 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London Ec4y Odx |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 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 | 09 June 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 | 09 June 1994(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £188,655 |
Cash | £107 |
Current Liabilities | £6,133 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2005 | Application for striking-off (1 page) |
28 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 September 2003 | Return made up to 09/06/03; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
26 June 2001 | Return made up to 09/06/01; full list of members
|
5 September 2000 | Return made up to 09/06/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 August 1999 | Return made up to 09/06/99; no change of members (4 pages) |
8 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
30 June 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
5 August 1996 | Full accounts made up to 30 June 1995 (8 pages) |
20 June 1995 | Ad 30/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
20 June 1995 | Return made up to 09/06/95; full list of members (10 pages) |