56 Gloucester Road
London
SW7 4UB
Director Name | KORY Leisure Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 1997(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 June 2003) |
Correspondence Address | Suite 379 28 Old Brompton Road London SW7 3DL |
Director Name | Harry Rodney Buckle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1945 |
Appointment Duration | 52 years, 6 months (resigned 23 November 1997) |
Role | Publisher |
Correspondence Address | 15 Codrington Court Pageant Steps Rotherhithe Street London SE16 1ZD |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 9 192 Main Road Sidcup Kent DA14 6RU |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | Samantha Richards |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | Flat 57 145 Seymour Place London W1H 5TL |
Director Name | KORY Leisure Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1995(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 1996) |
Correspondence Address | 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | C/O Chancery Promotions Ltd 56 Gloucester Road Suite 297 London SW7 4UB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£263,013 |
Cash | £11,441 |
Current Liabilities | £398,546 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2003 | Application for striking-off (1 page) |
7 January 2003 | Director resigned (1 page) |
22 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
20 December 2001 | Return made up to 09/02/01; full list of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 May 2000 | Return made up to 09/02/00; full list of members (6 pages) |
18 March 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 March 1999 | Return made up to 09/02/99; full list of members (5 pages) |
15 February 1999 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 September 1998 | Return made up to 09/09/98; no change of members (4 pages) |
11 August 1998 | Director's particulars changed (1 page) |
10 May 1998 | Return made up to 09/09/97; no change of members (5 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 78 church path london W4 5BJ (1 page) |
21 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1997 | Director resigned (1 page) |
4 November 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
6 October 1996 | Return made up to 09/09/96; full list of members
|
1 October 1996 | Secretary's particulars changed (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 1 penarth street london SE15 1NT (1 page) |
12 July 1996 | Director resigned (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
17 June 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
14 April 1996 | 288A (3 pages) |
28 March 1996 | 288A amending appt date for kory (1 page) |
28 March 1996 | Amending 287 dated different (2 pages) |
28 March 1996 | New secretary appointed (2 pages) |
3 January 1996 | Return made up to 09/09/95; full list of members (6 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 2 blackall street london EC2A 4BB (1 page) |
23 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Resolutions
|
22 August 1995 | Company name changed glamour lingerie LIMITED\certificate issued on 23/08/95 (4 pages) |