London
N6 4SH
Secretary Name | Fiona Mary Hanson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2001(2 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 183 Offord Road London N1 1LR |
Director Name | Mr Hugh James Seymour |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2000) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 67 Eaton Terrace London SW1W 8TN |
Secretary Name | Mr Hugh James Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2000) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 67 Eaton Terrace London SW1W 8TN |
Director Name | Neville Jonathan Newman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 23 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 New Cavendish Street London W1G 7LS |
Secretary Name | Sarah Ruth Mahi Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 January 2001) |
Role | Accountant |
Correspondence Address | 64 Clitherow Avenue London W7 2BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | One Great Cumberland Place London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,678,000 |
Gross Profit | £7,386,000 |
Net Worth | -£14,000 |
Cash | £63,000 |
Current Liabilities | £7,536,000 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 April 2005 | Dissolved (1 page) |
---|---|
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
25 February 2004 | Liquidators statement of receipts and payments (6 pages) |
27 February 2003 | Statement of affairs (23 pages) |
27 February 2003 | Appointment of a voluntary liquidator (1 page) |
27 February 2003 | Resolutions
|
17 February 2003 | Registered office changed on 17/02/03 from: 65 new cavendish street london W1M 7RD (1 page) |
8 February 2003 | Resolutions
|
8 February 2003 | Nc inc already adjusted 29/09/01 (2 pages) |
23 January 2003 | Ad 29/09/01--------- £ si 1200000@1=1200000 £ ic 4360000/5560000 (2 pages) |
23 January 2003 | Ad 31/10/01--------- £ si 160000@1=160000 £ ic 5560000/5720000 (2 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | New secretary appointed (2 pages) |
21 July 2002 | Ad 31/10/01--------- £ si 160000@1=160000 £ ic 3000000/3160000 (2 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | Secretary resigned (2 pages) |
21 July 2002 | Nc inc already adjusted 29/09/01 (1 page) |
21 July 2002 | Resolutions
|
21 July 2002 | Ad 29/09/01--------- £ si 1200000@1=1200000 £ ic 3160000/4360000 (2 pages) |
2 July 2002 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
2 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
27 December 2001 | Full accounts made up to 30 September 2000 (25 pages) |
20 June 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
20 June 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
12 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
16 January 2001 | Director resigned (1 page) |
11 January 2001 | Full accounts made up to 2 October 1999 (22 pages) |
26 August 2000 | Particulars of mortgage/charge (4 pages) |
3 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
30 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Particulars of mortgage/charge (4 pages) |
24 March 2000 | Particulars of mortgage/charge (5 pages) |
22 June 1999 | Director resigned (1 page) |
18 June 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
18 June 1999 | Return made up to 05/06/99; full list of members
|
24 May 1999 | Resolutions
|
21 May 1999 | Particulars of mortgage/charge (7 pages) |
21 May 1999 | Particulars of mortgage/charge (4 pages) |
21 May 1999 | Particulars of mortgage/charge (4 pages) |
21 May 1999 | Particulars of mortgage/charge (4 pages) |
21 May 1999 | Particulars of mortgage/charge (4 pages) |
21 May 1999 | Particulars of mortgage/charge (4 pages) |
21 May 1999 | Particulars of mortgage/charge (4 pages) |
21 May 1999 | Particulars of mortgage/charge (4 pages) |
21 May 1999 | Particulars of mortgage/charge (4 pages) |
19 May 1999 | Particulars of mortgage/charge (5 pages) |
18 May 1999 | Particulars of mortgage/charge (4 pages) |
18 May 1999 | £ nc 1000000/3750000 11/05/99 (1 page) |
18 May 1999 | Ad 11/05/99--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
5 May 1999 | New director appointed (3 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 788/790 finchley road london NW11 7UR (1 page) |
12 June 1998 | Resolutions
|
12 June 1998 | £ nc 1000/1000000 08/06/98 (1 page) |
5 June 1998 | Incorporation (17 pages) |