London
SW18 3DN
Secretary Name | Sophie Caroline Dundas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Stephendale Road London SW6 2LT |
Director Name | Caroline Victoria Lascelles |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 November 2006) |
Role | Consultant |
Correspondence Address | 58 Earlsfield Road London SW18 3DN |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Broughton House 6-8 Sackville Street London W1S 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £114,264 |
Net Worth | £28,186 |
Cash | £19,049 |
Current Liabilities | £3,036 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
4 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
31 October 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
11 October 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
2 February 2002 | Return made up to 29/01/02; full list of members
|
17 October 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
30 January 2001 | Return made up to 29/01/01; full list of members (6 pages) |
25 October 2000 | New director appointed (2 pages) |
27 September 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
1 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
23 August 1999 | Accounts made up to 31 January 1999 (24 pages) |
8 March 1999 | Return made up to 29/01/99; full list of members
|
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
29 January 1998 | Incorporation (17 pages) |