Knightsbridge
London
SW3 5BS
Secretary Name | H C Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2002(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 May 2004) |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Secretary Name | Roger Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Secretary Name | Lisa O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 August 2001) |
Role | Accountant |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Secretary Name | Amanda Gail Ainsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | Claremont 26 Greenways Hingley Wood Surrey KT10 0QD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1st Floor 2 Mill Street Mayfair London W1S 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £199,995 |
Gross Profit | £199,995 |
Net Worth | £156,871 |
Cash | £168,012 |
Current Liabilities | £25,828 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2003 | Application for striking-off (1 page) |
19 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 September 2003 | Return made up to 21/05/03; full list of members (6 pages) |
19 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 2ND floor 159 new bond street london W1S 2UD (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
17 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Return made up to 21/05/01; full list of members
|
25 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
10 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
14 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (9 pages) |
18 June 1999 | Return made up to 21/05/99; no change of members
|
27 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: university house 13 lower grosvenor place london SW1W 0EX (1 page) |
8 June 1997 | Ad 21/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
28 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Incorporation (20 pages) |