St Johns Wood
London
NW8 9LY
Secretary Name | Alannah Victoria Tandy Pilbrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 25 Lamont Road London SW10 0HR |
Director Name | Peter Edward Wagstaff |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Business & Research Consultant |
Correspondence Address | Langweath Bell Veor Lanner Redruth Cornwall TR16 6AN |
Secretary Name | Nicholas David Pilbrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 31 Grove End Road St Johns Wood London NW8 9LY |
Secretary Name | Lydie Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 4 Royal Crescent London W11 4SL |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Flat 10 Audley House 9 North Audley Street London W1Y 1WF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,366 |
Current Liabilities | £5 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2004 | Application for striking-off (1 page) |
14 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
9 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
14 June 2001 | Return made up to 02/06/01; full list of members
|
19 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
13 June 2000 | Return made up to 02/06/00; full list of members
|
11 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
26 July 1999 | Return made up to 02/06/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: langneath bell veor lanner redruth cornwall TR16 6AN (1 page) |
22 September 1998 | New director appointed (2 pages) |
23 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Secretary resigned (2 pages) |
2 June 1997 | Incorporation (15 pages) |