51 Draycott Place Sloane Avenue
London
SW3 3BD
Director Name | Gary John Willcox |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 27 November 2001) |
Role | Commercial Director |
Correspondence Address | Apartment 4 51 Draycott Place London SW3 3BD |
Secretary Name | Gary John Willcox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 27 November 2001) |
Role | Commercial Director |
Correspondence Address | Apartment 4 51 Draycott Place London SW3 3BD |
Secretary Name | Philip Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 21 Draycott Place London Greater London Sw3 25q |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Old Imperial Laundrey Warriner Gardens London SW11 4XW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2001 | Application for striking-off (1 page) |
10 December 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
25 October 1999 | Company name changed the corporate fragrance company LIMITED\certificate issued on 25/10/99 (2 pages) |
16 July 1999 | Return made up to 20/07/99; no change of members (8 pages) |
6 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
26 July 1998 | Return made up to 20/07/98; full list of members (6 pages) |
16 March 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
11 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
19 February 1997 | Resolutions
|
29 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 31 May 1995 (6 pages) |
31 July 1995 | Return made up to 20/07/95; full list of members
|
14 March 1995 | Registered office changed on 14/03/95 from: 51 draycott place london SW3 3BD (1 page) |
14 March 1995 | Accounting reference date notified as 31/05 (1 page) |