London
SW7 1LE
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Secretary Name | Andrew Mark Lauriston Cazalet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Regency Court 4 Regency Street London SW1P 4BZ |
Director Name | Andrew Mark Lauriston Cazalet |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 13 February 1998) |
Role | Investment Manager |
Correspondence Address | 10 Regency Court 4 Regency Street London SW1P 4BZ |
Secretary Name | Thomas Alastair Cameron Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 November 2002) |
Role | Commodity Trader |
Correspondence Address | 71 Lillian Road London SW13 9PS |
Director Name | Mr John Martin Tilney |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 May 2002) |
Role | Commodity Trader |
Country of Residence | England |
Correspondence Address | The Old Rectory Harpsden Bottom, Harpsden Henley-On-Thames Oxfordshire RG9 4HT |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,371,794 |
Gross Profit | -£772,698 |
Net Worth | £1,096,895 |
Cash | £797,530 |
Current Liabilities | £125,884 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2003 | Auditors resignation (1 page) |
13 December 2002 | Secretary resigned (1 page) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2002 | Director resigned (1 page) |
28 May 2002 | Full accounts made up to 30 June 2001 (18 pages) |
22 April 2002 | Ad 20/03/02--------- £ si 100000@1=100000 £ ic 125000/225000 (2 pages) |
11 February 2002 | Return made up to 28/01/02; full list of members (5 pages) |
15 January 2002 | New director appointed (2 pages) |
20 February 2001 | Return made up to 28/01/01; full list of members (5 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
4 October 2000 | Full accounts made up to 30 June 2000 (15 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Return made up to 28/01/00; full list of members (7 pages) |
16 April 2000 | Secretary's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
27 October 1999 | Full accounts made up to 30 June 1999 (18 pages) |
22 January 1999 | Return made up to 28/01/99; full list of members (5 pages) |
18 December 1998 | Director's particulars changed (1 page) |
1 October 1998 | Full accounts made up to 30 June 1998 (17 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
13 February 1998 | Return made up to 28/01/98; full list of members (5 pages) |
15 January 1998 | Director's particulars changed (1 page) |
12 November 1997 | Particulars of mortgage/charge (7 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: hill house 1 little new street london EC4A 3TR (1 page) |
7 July 1997 | Ad 26/06/97--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Resolutions
|
21 March 1997 | £ nc 1000/250000 17/03/97 (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Ad 30/01/97--------- £ si 998@1=998 £ ic 99002/100000 (2 pages) |
21 March 1997 | Ad 17/03/97--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages) |
21 February 1997 | Resolutions
|
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
5 February 1997 | Company name changed gastona LIMITED\certificate issued on 06/02/97 (2 pages) |
28 January 1997 | Incorporation (16 pages) |