56 Eaton Place
London
SW1X 8AT
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 January 2002(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 16 April 2008) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Director Name | Gerald Lewis Powell |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Chesterfield House Chesterfield Gardens London W1J 5JY |
Secretary Name | Merrill Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Fashion Consultant |
Correspondence Address | 26 Chapel Street London SW1X 7DA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,951 |
Cash | £100 |
Current Liabilities | £25,622 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | Application for striking-off (1 page) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 April 2007 | Secretary's particulars changed (1 page) |
8 December 2006 | Return made up to 13/10/06; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 December 2004 | Director's particulars changed (1 page) |
25 October 2004 | Return made up to 13/10/04; full list of members (5 pages) |
6 March 2004 | Director's particulars changed (1 page) |
4 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 November 2003 | Return made up to 13/10/03; full list of members (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 October 2002 | Return made up to 13/10/02; full list of members (5 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
13 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 October 2001 | Return made up to 13/10/01; full list of members (5 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
26 October 2000 | Return made up to 13/10/00; full list of members (5 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
23 November 1999 | Return made up to 13/10/99; full list of members
|
17 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
1 April 1998 | Ad 16/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
28 October 1997 | Resolutions
|
28 October 1997 | Director resigned (1 page) |
13 October 1997 | Incorporation (11 pages) |