33 Albert Square
London
SW8 1BZ
Director Name | Simon Laurie Worth |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Kildare Court Kildare Terrace London W2 5JU |
Secretary Name | Simon Laurie Worth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Kildare Court Kildare Terrace London W2 5JU |
Director Name | Mr Timothy Gavin Grant |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 March 2003) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Littles Manor Farmhouse North Street Sheldwich Faversham Kent ME13 0LP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 36/37 Maiden Lane Covent Garden London WC2E 7LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2001 | Full accounts made up to 29 February 2000 (9 pages) |
21 November 2000 | Return made up to 03/11/00; full list of members
|
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
14 December 1999 | Return made up to 03/11/99; full list of members
|
22 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
30 November 1998 | Return made up to 03/11/98; full list of members
|
15 January 1998 | Full accounts made up to 28 February 1997 (7 pages) |
12 December 1997 | Return made up to 03/11/97; no change of members
|
28 January 1997 | Return made up to 03/11/96; full list of members
|
16 January 1997 | Full accounts made up to 29 February 1996 (9 pages) |
8 January 1997 | Accounting reference date shortened from 30/11/96 to 28/02/96 (1 page) |
5 December 1996 | Return made up to 03/01/96; full list of members (6 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page) |
18 March 1996 | Auditor's resignation (1 page) |
25 January 1996 | New director appointed (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
3 November 1995 | Incorporation (22 pages) |