London
W1S 4HG
Director Name | Mr Martin Stein |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Emerald Court Woodside Park Road Finchley London N12 8XD |
Secretary Name | Hector Ramos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 December 2006) |
Role | Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Karnea Management Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2005) |
Correspondence Address | Wickhams Cay 1 Road Town Tortola Foreign |
Secretary Name | Tibalt Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2005) |
Correspondence Address | Wickhams Cay 1 Road Town Tortola Foreign |
Registered Address | 6 Albemarle Street London W1S 4NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2006 | Application for striking-off (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
22 February 2006 | New director appointed (6 pages) |
22 February 2006 | New secretary appointed;new director appointed (5 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
29 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 December 2004 | Memorandum and Articles of Association (14 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
25 April 2003 | Return made up to 12/04/03; full list of members
|
26 June 2002 | Registered office changed on 26/06/02 from: cofid corp services LTD 10 london mews london W2 1HY (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
23 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
2 October 2001 | Full accounts made up to 30 June 2000 (11 pages) |
20 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
16 June 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
16 April 1999 | Return made up to 12/04/99; full list of members (7 pages) |
30 April 1998 | Return made up to 12/04/98; no change of members (5 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
8 May 1997 | Return made up to 12/04/97; full list of members (7 pages) |
12 June 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
12 June 1996 | Ad 04/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Nc inc already adjusted 21/05/96 (1 page) |
4 June 1996 | Resolutions
|
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
2 June 1996 | Registered office changed on 02/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
12 April 1996 | Incorporation (18 pages) |