London
W2 5AS
Director Name | Madeleine Brydget Hamilton |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Northumberland Place London W2 5AS |
Secretary Name | John Alison Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 55 Northumberland Place London W2 5AS |
Director Name | Karen Alison Hamilton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 27 Steventon Road London W12 0SU |
Director Name | Kristina Fiona Hamilton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 27 Steventon Road London W12 0SU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 189 Bickenhall Mansions Baker Street London W1U 6BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2003 | Application for striking-off (1 page) |
1 April 2003 | Return made up to 27/02/03; full list of members (8 pages) |
15 November 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
26 March 2002 | Return made up to 27/02/02; full list of members
|
13 September 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
23 April 2001 | Return made up to 27/02/01; full list of members (7 pages) |
27 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
29 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
5 November 1999 | New director appointed (2 pages) |
22 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
17 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
26 February 1998 | Return made up to 27/02/98; full list of members (6 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
2 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: 180 wardour street london W1V 3AA (1 page) |
12 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
20 October 1996 | Return made up to 27/02/96; full list of members (5 pages) |
12 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
12 April 1995 | Director resigned;new director appointed (4 pages) |
11 April 1995 | Accounting reference date notified as 30/04 (1 page) |