London
W11 4JB
Director Name | Mr Peter Charles Rich |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1b Clarendon Road London W11 4JA |
Secretary Name | Mr Robert Graeme Meeres Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £272 |
Cash | £4,624 |
Current Liabilities | £5,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2005 | Application for striking-off (1 page) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 September 2004 | Return made up to 30/08/04; full list of members
|
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 8/12 brook street london W1S 1BH (1 page) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 September 2002 | Return made up to 30/08/02; full list of members
|
14 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
30 October 2000 | Accounts made up to 31 March 2000 (10 pages) |
28 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
22 September 1999 | Return made up to 30/08/99; no change of members (6 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
11 September 1998 | Return made up to 30/08/98; full list of members (8 pages) |
5 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
18 September 1997 | Return made up to 30/08/97; no change of members (6 pages) |
8 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
26 September 1996 | Return made up to 30/08/96; no change of members (6 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: 31 davies street london W1Y 2BH (1 page) |
11 September 1995 | Return made up to 30/08/95; full list of members (10 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
8 March 1995 | Accounting reference date notified as 31/03 (1 page) |