Belgravia
London
SW1X 7AH
Secretary Name | Isabel Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | Flat 1b 2 Porchester Gardens London W2 6JL |
Director Name | Anthony Doran |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lily Close St Pauls Court London W14 9YA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3 Chester Mews London SW1X 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £60,991 |
Gross Profit | £41,916 |
Net Worth | -£17,728 |
Cash | £2,180 |
Current Liabilities | £26,206 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | Voluntary strike-off action has been suspended (1 page) |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2003 | Application for striking-off (1 page) |
2 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
14 October 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
4 July 2002 | Return made up to 25/03/02; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 1999 (5 pages) |
11 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
30 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
17 February 2000 | Return made up to 25/03/99; full list of members (6 pages) |
13 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 3 chester mews london SW1X 7AH (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 July 1999 | Secretary resigned (1 page) |
9 May 1999 | Full accounts made up to 31 August 1998 (9 pages) |
21 May 1998 | Director resigned (1 page) |
25 February 1998 | Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
25 March 1997 | Incorporation (13 pages) |