London
V 2ad
Secretary Name | Lady Elizabeth Anne Mary Hornsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 29k Warwick Square London SW1V 2AD |
Director Name | Lady Elizabeth Anne Mary Hornsby |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 August 2005) |
Role | Company Director |
Correspondence Address | 29k Warwick Square London SW1V 2AD |
Director Name | Kathleen Soulsbury |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 August 2005) |
Role | Business Manager |
Correspondence Address | 10 Glen Walk Isleworth Middlesex TW7 7PT |
Director Name | Owen Christopher Charles Soulsbury |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2002) |
Role | Retired |
Correspondence Address | Il Convento Arlia C.Di.Fivizzano Italy |
Secretary Name | Kathleen Soulsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 August 2003) |
Role | Business Manager |
Correspondence Address | 10 Glen Walk Isleworth Middlesex TW7 7PT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Shenker And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(4 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 24 November 2003) |
Correspondence Address | Suite 114 Premier House 112-114 Station Road Edgware Middlesex HA8 7AQ |
Secretary Name | Emandar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2003(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 August 2005) |
Correspondence Address | Shenkers Hanover House 385 Edgware Road London NW2 6BA |
Registered Address | Shenkers Hanover House 385 Edgware Road London NW2 6BA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£63,963 |
Cash | £399 |
Current Liabilities | £169,306 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: shenkers hanover house 385 edgware road london NW2 6BA (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
29 December 2003 | Secretary resigned (1 page) |
11 December 2003 | New secretary appointed (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 29K warwick square london SW1V 2AD (1 page) |
7 November 2003 | Return made up to 24/08/03; full list of members (8 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2002 | Director resigned (1 page) |
2 October 2002 | Return made up to 24/08/02; full list of members (9 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 October 2001 | Return made up to 24/08/01; full list of members (8 pages) |
27 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 November 2000 | Return made up to 24/08/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
5 January 2000 | Return made up to 24/08/99; full list of members
|
29 November 1999 | New director appointed (2 pages) |
5 June 1999 | Ad 27/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New secretary appointed;new director appointed (2 pages) |
5 June 1999 | Secretary resigned (1 page) |
23 May 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
24 August 1998 | Incorporation (16 pages) |