61 Cornwall Gardens
London
SW7 4BE
Director Name | Suszanne Cope |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 09 September 1994(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 May 2003) |
Role | Accountant |
Correspondence Address | 88 Hamlet Gardens London W6 0SX |
Director Name | Thierry Pannetier |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 July 1998(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 May 2003) |
Role | Management Consultant |
Correspondence Address | 88 Hamlet Gardens London W6 0SX |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | CV's UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Registered Address | 88 Hamlet Gardens London W6 0SX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27 |
Cash | £27 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2002 | Application for striking-off (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: flat 5 36 castelnau london SW13 9RU (1 page) |
21 October 2002 | Return made up to 31/08/02; full list of members
|
5 September 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
5 September 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
16 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
26 January 2000 | Return made up to 31/08/99; full list of members
|
24 January 2000 | Registered office changed on 24/01/00 from: 34 castelnau barnes london SW13 9RU (1 page) |
29 December 1998 | Full accounts made up to 31 August 1998 (9 pages) |
13 November 1998 | Return made up to 31/08/98; full list of members (6 pages) |
7 August 1998 | Director's particulars changed (1 page) |
3 July 1998 | Ad 08/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 1998 | New director appointed (2 pages) |
6 November 1997 | Full accounts made up to 31 August 1997 (9 pages) |
6 November 1997 | Return made up to 31/08/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
4 June 1997 | Return made up to 31/08/96; no change of members
|
22 March 1996 | Full accounts made up to 31 August 1995 (7 pages) |
12 December 1995 | Return made up to 31/08/95; full list of members (6 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: flat 2 61 cornwall gardens london SW7 4BE (1 page) |