London
EC1V 9HX
Director Name | Nicholas De Boisrollier |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 19a Great Ormond Street London WC1N 3JB |
Director Name | Paul David Blythe |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Role | Caterer |
Correspondence Address | 65 Latimer Road Chesham Buckinghamshire HP5 1QQ |
Secretary Name | Paul David Blythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Role | Caterer |
Correspondence Address | 65 Latimer Road Chesham Buckinghamshire HP5 1QQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£23,098 |
Cash | £1,076 |
Current Liabilities | £51,539 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
3 March 2002 | Dissolved (1 page) |
---|---|
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: 27 mortimer street london W1N 8BL (1 page) |
8 September 2000 | Appointment of a voluntary liquidator (1 page) |
8 September 2000 | Statement of affairs (10 pages) |
8 September 2000 | Resolutions
|
13 July 2000 | Registered office changed on 13/07/00 from: 14/16 great portland street london W1N 6BL (1 page) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
24 March 2000 | New director appointed (3 pages) |
24 January 2000 | Ad 17/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1999 | Return made up to 28/07/99; no change of members (4 pages) |
28 May 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
28 July 1997 | Incorporation (15 pages) |