New York
U.S.A 10021
Secretary Name | Pierre Basch |
---|---|
Nationality | French |
Status | Closed |
Appointed | 09 December 2002(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 November 2004) |
Role | Company Director |
Correspondence Address | Studio 1 125 Battersea High Street London SW11 3HY |
Director Name | Ms Mary Susan Victoria Hayter |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 59 Place Farm Avenue Orpington Kent BR6 8DG |
Director Name | Michael Francis Keane |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Designer |
Correspondence Address | 437 Grand Boulevard Massapequa Park New York 11762 |
Secretary Name | Ms Mary Susan Victoria Hayter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 59 Place Farm Avenue Orpington Kent BR6 8DG |
Director Name | Pierre Basch |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2001(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2003) |
Role | Managing Director |
Correspondence Address | Studio 1 125 Battersea High Street London SW11 3HY |
Secretary Name | Christopher Hilbery Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 42 Moreton Street London SW1V 2PB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 62 New Cavendish Street London W1G 8TA |
---|---|
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 |
---|---|
Turnover | £97,464 |
Gross Profit | £24,852 |
Net Worth | £12,360 |
Cash | £1,032 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 June 2004 | Application for striking-off (1 page) |
11 September 2003 | Full accounts made up to 30 June 2003 (13 pages) |
22 January 2003 | Director resigned (1 page) |
13 January 2003 | Full accounts made up to 30 June 2002 (12 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 18 bentinck street london W1U 2AR (1 page) |
31 December 2002 | Secretary resigned (1 page) |
26 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
1 November 2001 | Ad 26/09/01--------- £ si 244643@1=244643 £ ic 5000/249643 (2 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | Nc inc already adjusted 26/09/01 (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
4 July 2001 | Return made up to 25/06/01; full list of members
|
9 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 September 2000 | Director resigned (1 page) |
23 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
2 September 1999 | Ad 06/07/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
23 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Registered office changed on 09/07/98 from: 18 bentinck street london W1M 5RL (1 page) |
9 July 1998 | £ nc 1000/5000 25/06/98 (1 page) |
9 July 1998 | Memorandum and Articles of Association (11 pages) |
3 July 1998 | Company name changed thistle & bee london LIMITED\certificate issued on 06/07/98 (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 18 bentinck street london W1N 5RL (1 page) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Incorporation (17 pages) |