London
NW11 7QL
Director Name | Mrs Esther Lilian Dunner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 01 May 2001) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Heath Avenue London NW11 7QL |
Secretary Name | George Street Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 01 May 2001) |
Correspondence Address | 130 George Street London W1H 5LD |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 130 George Street London W1H 5LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2000 | Application for striking-off (1 page) |
8 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
8 August 2000 | Resolutions
|
26 July 2000 | Return made up to 22/07/00; full list of members
|
29 December 1999 | Return made up to 22/07/99; no change of members (7 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
23 September 1998 | Secretary's particulars changed (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 13-17 new burlington place london W1X 2JP (1 page) |
3 August 1998 | Return made up to 22/07/98; full list of members (10 pages) |
9 July 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
23 January 1998 | Company name changed sandville LIMITED\certificate issued on 26/01/98 (2 pages) |
21 January 1998 | Return made up to 22/07/97; full list of members (8 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
21 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
1 August 1996 | Return made up to 22/07/96; full list of members (9 pages) |
10 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
10 January 1996 | Resolutions
|
1 August 1995 | Return made up to 22/07/95; full list of members (18 pages) |
21 July 1995 | Ad 07/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |