Elgin Avenue
London
W9 1JP
Secretary Name | Andrea Dunn |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 10 March 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 03 August 2004) |
Role | Accountant |
Correspondence Address | Flat 3 14 Comely Bank Street Edinburgh Midlothian EH4 1BD Scotland |
Secretary Name | Grant David Powell |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 August 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 October 1996) |
Role | Management Consultant |
Country of Residence | Singapore |
Correspondence Address | Flat 2 40 Ennismore Avenue Chiswick London W4 1SF |
Secretary Name | Simon Christian James Tippett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1996(3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 March 1997) |
Role | Accountant |
Correspondence Address | 135 Castellain Mansions Castellain Road Maida Vale London W9 1HG |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 27 Ashworth Mansions Elgin Avenue London W9 1JP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2004 | Application for striking-off (1 page) |
24 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
20 July 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
6 December 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
31 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
26 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (6 pages) |
30 July 1999 | Director's particulars changed (1 page) |
30 July 1999 | Secretary's particulars changed (1 page) |
30 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 59 elgin mansions elgin avenue maida vale london W9 1JQ (1 page) |
16 February 1999 | Full accounts made up to 30 June 1998 (5 pages) |
17 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
20 July 1997 | Return made up to 24/07/97; full list of members
|
8 June 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: flat 2 40 ennismore avenue chiswick london W4 1SF (1 page) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Secretary resigned (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | New secretary appointed (2 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 96 high street kensington high street london W8 4SG (1 page) |
24 July 1996 | Incorporation (10 pages) |