London
SW1V 2AJ
Secretary Name | Judith Rowena Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1995(same day as company formation) |
Role | Barrister At Law |
Correspondence Address | 12 Aulton Place London Se11 |
Director Name | Ingrid Amanda Murray |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2000(4 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | Horns House South Horns Lodge Lane Tonbridge Kent TN11 9NJ |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Correspondence Address | 2 Green Street Lower Sunbury Middlesex TW16 6RN |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Correspondence Address | 2 Green Street Sunbury On Thames Middlesex TW16 6RN |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 April 2004 | Dissolved (1 page) |
---|---|
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 November 2002 | Statement of affairs (5 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | Appointment of a voluntary liquidator (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 17-19 foley street london W1W 6DW (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 52 warwick square london SW1V 2AJ (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: hamilton house 1 temple avenue victoria embankment london EC4Y 0HA (1 page) |
28 October 2001 | Return made up to 24/10/01; full list of members
|
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 January 2001 | Return made up to 26/10/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 70 maltings place london SW6 2BY (1 page) |
11 February 2000 | New director appointed (2 pages) |
29 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 May 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
29 April 1999 | Return made up to 26/10/98; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
12 December 1997 | Return made up to 26/10/97; no change of members (4 pages) |
12 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
18 November 1996 | Return made up to 26/10/96; full list of members
|
14 December 1995 | Ad 27/11/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
30 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 November 1995 | Director resigned;new director appointed (2 pages) |
26 October 1995 | Incorporation (14 pages) |