1 Queen Elizabeth Street
London
SE1 2LP
Secretary Name | Michael James Bancroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1997(4 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 August 2002) |
Role | Banker |
Correspondence Address | Flat 4 18 Upper Addison Gardens London W14 8AP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Flat 3 Candishe House 1 Queen Elizabeth Street London SE1 2LP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £103,063 |
Net Worth | £73,461 |
Cash | £87,596 |
Current Liabilities | £17,116 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2002 | Application for striking-off (1 page) |
3 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
13 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
1 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 July 1999 | Resolutions
|
7 July 1999 | Ad 14/02/99-15/02/99 £ si 98@1 (2 pages) |
12 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
10 March 1998 | Return made up to 14/02/98; full list of members
|
5 November 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Incorporation (13 pages) |