London
W5 4EX
Secretary Name | Mr Andrew John Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 October 2004) |
Role | Bursar |
Correspondence Address | 36 Elmside Milford Godalming Surrey GU8 5EG |
Director Name | Margaret Mary Connell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Headmistress |
Correspondence Address | Flat E 4 Kingswood Road Bromley Kent BR2 0HQ |
Secretary Name | John Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Bursar |
Correspondence Address | Clouds Ricketts Hill Road Tatsfield Westerham Kent TN16 2NB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 22/24 Pont Street London SW1X 0AA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £22,402 |
Gross Profit | £8,351 |
Net Worth | £2 |
Cash | £1,093 |
Current Liabilities | £29,222 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2004 | Application for striking-off (1 page) |
23 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
22 November 2002 | Full accounts made up to 31 May 2002 (10 pages) |
22 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
30 August 2001 | Full accounts made up to 31 May 2001 (9 pages) |
4 July 2001 | Return made up to 09/05/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 May 2000 (9 pages) |
31 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Full accounts made up to 31 May 1999 (9 pages) |
3 February 2000 | Director resigned (1 page) |
23 August 1999 | Return made up to 09/05/99; full list of members (6 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (9 pages) |
13 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
3 March 1998 | Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Incorporation (16 pages) |