Little Venice
London
W9 1DJ
Director Name | Susan Gay Marquis |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1996(1 week, 6 days after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Secretary Director |
Correspondence Address | 14 Clifton Gardens London W9 1DJ |
Secretary Name | Susan Gay Marquis |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1996(1 week, 6 days after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Secretary Director |
Correspondence Address | 14 Clifton Gardens London W9 1DJ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
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 | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 June 2004 | Dissolved (1 page) |
---|---|
3 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 2003 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Statement of affairs (6 pages) |
14 November 2002 | Appointment of a voluntary liquidator (1 page) |
14 November 2002 | Resolutions
|
7 November 2002 | Registered office changed on 07/11/02 from: 47-51 st johns wood high street london NW8 7NJ (1 page) |
3 October 2002 | Full accounts made up to 30 September 2001 (12 pages) |
12 April 2002 | Return made up to 07/05/01; full list of members (5 pages) |
13 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
28 July 2000 | Return made up to 07/05/00; full list of members
|
3 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
14 June 1999 | Return made up to 07/05/99; no change of members (4 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 47-51 st johns london NW8 7NJ (1 page) |
21 May 1998 | Return made up to 07/05/98; no change of members
|
12 May 1998 | Amended full accounts made up to 30 September 1997 (11 pages) |
26 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 July 1997 | Return made up to 07/05/97; full list of members (6 pages) |
22 June 1996 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: hereward phillips 2 athenaeum road whetstone london N20 9YU (1 page) |
13 June 1996 | New secretary appointed;new director appointed (2 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Incorporation (14 pages) |