Royal Avenue
London
SW3 4QD
Secretary Name | Brenda Mary Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Balsall Street East Balsall Common Coventry West Midlands CV7 7FT |
Director Name | Brenda Mary Price |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Balsall Street East Balsall Common Coventry West Midlands CV7 7FT |
Director Name | Mr William King Townend |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2002) |
Role | Consultant |
Correspondence Address | 6 Crutchley Road Wokingham Berkshire RG40 1XA |
Director Name | Mr Geoffrey Robinson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(4 years after company formation) |
Appointment Duration | 12 months (resigned 31 December 2002) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Orchards Munstead Heath Godalming Surrey GU8 4AR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,596 |
Cash | £17,679 |
Current Liabilities | £193,903 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2005 | Application for striking-off (1 page) |
10 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
27 January 2004 | Ad 31/12/02--------- £ si 50000@1=50000 £ ic 760250/810250 (2 pages) |
23 January 2004 | Ad 09/09/02--------- £ si 25000@1 (2 pages) |
23 January 2004 | Ad 22/05/02--------- £ si 80000@1 (2 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
6 March 2003 | Return made up to 23/12/02; full list of members (7 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
16 July 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 July 2002 | Ad 28/02/02--------- £ si 50000@1=50000 £ ic 710250/760250 (2 pages) |
13 June 2002 | Ad 01/06/01--------- £ si 43000@1 (2 pages) |
13 June 2002 | Return made up to 23/12/01; full list of members; amend (7 pages) |
13 June 2002 | Ad 09/01/02--------- £ si 100000@1=100000 £ ic 610250/710250 (2 pages) |
13 June 2002 | £ nc 500000/1000000 30/03/01 (1 page) |
13 June 2002 | Ad 30/11/01--------- £ si 36000@1 (2 pages) |
13 June 2002 | Ad 22/08/01--------- £ si 18000@1 (2 pages) |
13 June 2002 | Ad 29/05/01--------- £ si 92000@1 (2 pages) |
13 June 2002 | Ad 31/08/01--------- £ si 52000@1 (2 pages) |
13 June 2002 | Resolutions
|
5 March 2002 | Ad 30/03/01--------- £ si 94250@1=94250 £ ic 275000/369250 (2 pages) |
5 February 2002 | New director appointed (2 pages) |
30 October 2001 | Ad 30/03/01--------- £ si 250000@1=250000 £ ic 25000/275000 (2 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
6 June 2000 | Ad 30/03/00--------- £ si 23000@1=23000 £ ic 2000/25000 (2 pages) |
6 January 2000 | Return made up to 23/12/99; full list of members (7 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
3 September 1999 | New director appointed (2 pages) |
24 March 1999 | Ad 15/03/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
31 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
23 November 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
7 January 1998 | Secretary resigned (1 page) |
23 December 1997 | Incorporation (14 pages) |