Ilford
Essex
IG5 0UB
Director Name | Donna Allen Eggison |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 June 2005) |
Role | Hair And Makeup Consultant |
Correspondence Address | 1 Coverdale Road London NW2 4DB |
Secretary Name | Lindsey Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 April 1999) |
Role | Company Director |
Correspondence Address | 3 Hartley Hill Purley Surrey CR8 4EP |
Director Name | Vincent Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 1 Coverdale Road London NW2 4DB |
Secretary Name | Donna Allen Eggison |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 July 1999(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 1 Coverdale Road London NW2 4DB |
Secretary Name | Vincent Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2006) |
Role | Manager |
Correspondence Address | 1 Coverdale Road London NW2 4DB |
Director Name | Nino Adamson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2007) |
Role | Business Manager |
Correspondence Address | 66 Holland Park London W11 3SJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Smiths Cannon Health Club & Spa Cousin Lane London EC4R 3TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,135 |
Current Liabilities | £4,691 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2007 | Director resigned (1 page) |
16 February 2007 | Amended accounts made up to 31 July 2005 (7 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 57 poland street london W1F 7NB (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
22 September 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
22 November 2005 | Return made up to 22/07/05; full list of members (7 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Secretary resigned;director resigned (1 page) |
22 November 2005 | New secretary appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 October 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
27 August 2004 | Return made up to 22/07/04; full list of members
|
4 December 2003 | Return made up to 22/07/03; full list of members (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
12 May 2003 | Return made up to 22/07/02; full list of members (7 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
6 February 2002 | Return made up to 22/07/01; full list of members
|
5 September 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
1 February 2001 | Return made up to 22/07/00; full list of members
|
5 October 2000 | Full accounts made up to 31 July 1999 (10 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Return made up to 22/07/99; no change of members
|
9 August 1999 | New director appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
2 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
9 March 1999 | Return made up to 22/07/98; full list of members (6 pages) |
15 September 1998 | Return made up to 22/07/95; full list of members; amend (8 pages) |
31 July 1998 | Full accounts made up to 31 July 1997 (12 pages) |
7 August 1997 | Return made up to 22/07/97; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
14 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
27 February 1996 | Return made up to 22/07/95; full list of members (6 pages) |
20 March 1995 | Accounting reference date extended from 01/07 to 31/07 (1 page) |
22 July 1994 | Incorporation (16 pages) |