London
N6 4BE
Director Name | Mr Patrick Minns |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Marks Crescent Camden Town London NW1 7TS |
Secretary Name | Mr Geoffrey Roland Pryse Gibberd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 October 2003) |
Role | Director/Company Secretary |
Correspondence Address | 51 North Road London N6 4BE |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 31 Oval Road London NW1 7EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £600,000 |
Gross Profit | £51,432 |
Net Worth | £209,911 |
Cash | £500,481 |
Current Liabilities | £290,892 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
22 May 2003 | Application for striking-off (1 page) |
13 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: lee associates 5 southampton place london WC1A 2DA (1 page) |
14 July 2002 | Accounts made up to 31 October 2001 (9 pages) |
29 November 2001 | Return made up to 22/11/01; full list of members (5 pages) |
18 June 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Accounts made up to 31 October 2000 (9 pages) |
8 December 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
4 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
10 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1999 | Return made up to 02/12/99; full list of members
|
12 October 1999 | Accounts made up to 31 December 1998 (8 pages) |
17 September 1999 | Particulars of mortgage/charge (7 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Return made up to 02/12/98; full list of members (5 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: 5 southampton place london WC1A 2DA (1 page) |
19 May 1998 | Company name changed london & stockholm worldwide boo ks LIMITED\certificate issued on 20/05/98 (2 pages) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: highstone hosue 165 high street barnet hertfordshire EN5 5SU (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Incorporation (13 pages) |