60 Addison Gardens
London
W14 0DP
Secretary Name | Timothy James Van Rol |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 31 October 1998(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 April 2006) |
Role | Consultant |
Correspondence Address | 141 Glenfarg Road London SE6 1XW |
Secretary Name | Frances Cecilia Moerdyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1998) |
Role | Secretary |
Correspondence Address | Basement Flat 56 Walham Grove Fulham London SW6 1QR |
Director Name | Piccadilly Company Formations Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | Piccadilly Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Registered Address | 1st Floor 43 London Wall London EC2M 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Voluntary strike-off action has been suspended (1 page) |
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2005 | Application for striking-off (1 page) |
9 March 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
29 November 2003 | Return made up to 27/07/03; full list of members
|
27 November 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
3 December 2002 | Return made up to 27/07/02; full list of members (6 pages) |
16 April 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
5 September 2001 | Return made up to 27/07/01; full list of members
|
15 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
20 October 2000 | Return made up to 27/07/00; full list of members
|
30 March 2000 | Registered office changed on 30/03/00 from: 1ST contact unit 3 the arches villiers street embankment london WC2N 6NG (1 page) |
21 November 1999 | Full accounts made up to 31 July 1999 (8 pages) |
6 April 1999 | Full accounts made up to 31 July 1998 (7 pages) |
26 November 1998 | New secretary appointed (2 pages) |
6 August 1998 | Return made up to 27/07/98; no change of members
|
26 November 1997 | Full accounts made up to 31 July 1997 (6 pages) |
18 September 1997 | Return made up to 27/07/97; full list of members (6 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 113 shepherds bush road hammersmith london W6 7LP (1 page) |
4 March 1997 | Full accounts made up to 31 July 1996 (6 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 213 piccadilly london W1V 9LD (1 page) |
18 August 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | Incorporation (22 pages) |