Mayfair
London
W1S 4EU
Director Name | Ericsson Spencer-Brown |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Marketing & Sales |
Correspondence Address | Ground Floor 21 Grafton Street London W1X 3LD |
Secretary Name | Gillian Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Sales & Marketing |
Correspondence Address | Ground Floor 21 Grafton Street London W1X 3LD |
Director Name | Julia Garber |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 2001) |
Role | Manager |
Correspondence Address | Ground Floor, 21 Grafton Street London W1X 3LD |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Ground Floor 21 Grafton Street London W1X 3LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £109,831 |
Net Worth | -£3,153 |
Cash | £4,596 |
Current Liabilities | £18,766 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2002 | New director appointed (1 page) |
4 July 2002 | Secretary resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
4 July 2001 | Total exemption full accounts made up to 31 May 2000 (7 pages) |
17 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 14/05/00; full list of members
|
2 June 2000 | Full accounts made up to 31 May 1999 (7 pages) |
21 December 1999 | Full accounts made up to 31 May 1998 (8 pages) |
4 November 1999 | Company name changed really usefull marketing company LIMITED\certificate issued on 05/11/99 (2 pages) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
22 October 1999 | Return made up to 14/05/99; full list of members
|
30 June 1998 | Return made up to 14/05/98; full list of members
|
25 May 1997 | Registered office changed on 25/05/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |
25 May 1997 | Secretary resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
14 May 1997 | Incorporation (7 pages) |