Swiss Cottage
London
NW3 3SU
Director Name | Mr Mark John Sample |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Benslow Lane Hitchin Hertfordshire SG4 9RA |
Director Name | Derek James Abbott |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Little Enton Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TX |
Director Name | Ian William Hack |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 19 Longcroft Avenue Banstead Surrey SM7 3AE |
Director Name | Thomas Peter Tidy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 35 Wyatt Drive London SW13 8AL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 9 Marylebone Lane London W1U 1HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2002 | Application for striking-off (1 page) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page) |
14 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (3 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
3 August 2000 | Return made up to 09/08/00; full list of members
|
21 July 2000 | Registered office changed on 21/07/00 from: milner house 14 manchester house london W1U 3PP (1 page) |
13 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
13 August 1999 | Return made up to 09/08/99; full list of members (7 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
21 August 1998 | Location of register of members (1 page) |
21 August 1998 | Return made up to 09/08/98; no change of members (6 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
10 September 1997 | Return made up to 09/08/97; full list of members (7 pages) |
24 July 1997 | Director resigned (1 page) |
18 March 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
20 September 1996 | Return made up to 09/08/96; full list of members (7 pages) |
21 August 1996 | Location of register of members (1 page) |
3 April 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
3 April 1996 | Resolutions
|
14 August 1995 | Return made up to 09/08/95; full list of members (16 pages) |
3 July 1995 | Company name changed crsg property management (staff) LIMITED\certificate issued on 04/07/95 (4 pages) |