Beaufort Street
London
SW3 5AE
Secretary Name | Alan Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2001(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 07 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Towers Parson Street London NW4 1QU |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Thomas Glaser |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Utopia Oxhey Lane Hatch End Middlesex HA5 4AL |
Director Name | Alan Peter Roberts |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 May 1998) |
Role | Company Director |
Correspondence Address | 12 Barham Road Stevenage Hertfordshire SG2 9HX |
Secretary Name | Alan Peter Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 May 1998) |
Role | Company Director |
Correspondence Address | 12 Barham Road Stevenage Hertfordshire SG2 9HX |
Secretary Name | John Caputo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 1998(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 2001) |
Role | Company Director |
Correspondence Address | 14 Tippendell Lane St. Albans Hertfordshire AL2 3HL |
Registered Address | 29 Harcourt Street London W1H 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£8,949 |
Net Worth | £4,979 |
Current Liabilities | £4,245 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
14 March 2007 | Application for striking-off (1 page) |
1 November 2006 | Return made up to 31/08/06; full list of members (6 pages) |
18 April 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
27 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
14 February 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
5 January 2005 | Secretary resigned (1 page) |
9 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
24 December 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
9 April 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
22 January 2003 | Return made up to 31/08/02; full list of members
|
15 January 2002 | Partial exemption accounts made up to 31 August 2001 (14 pages) |
20 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 12 barham road stevenage hertfordshire SG2 9HX (1 page) |
28 April 2001 | Particulars of mortgage/charge (5 pages) |
14 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members
|
26 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
3 September 1999 | Return made up to 31/08/99; no change of members
|
14 August 1999 | Particulars of mortgage/charge (5 pages) |
17 April 1999 | Full accounts made up to 31 August 1998 (14 pages) |
5 October 1998 | Return made up to 31/08/98; full list of members
|
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
17 October 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
17 October 1997 | Resolutions
|
8 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
6 September 1996 | Resolutions
|
6 September 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
28 August 1996 | Return made up to 31/08/96; no change of members (4 pages) |
30 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
21 September 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
21 September 1995 | Resolutions
|
21 September 1995 | Registered office changed on 21/09/95 from: 183-191 ballards lane finchley central london N3 1LP (1 page) |