London
WC1N 2PN
Secretary Name | Madeleine Storer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | The Barn Friday Street West Row Bury St Edmunds Suffolk IP28 8PD |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Registered Address | 2 St Georges Mews, 43 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£33,702 |
Current Liabilities | £33,702 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
23 May 2007 | Return made up to 10/03/06; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
23 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Resolutions
|
18 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 116-117 saffron hill london EC1N 8QS (1 page) |
24 August 2001 | Return made up to 10/03/01; full list of members (7 pages) |
24 August 2001 | New secretary appointed (2 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: c/o derrick french & co 3RD floor st michaels rectory st michaels alley cornhill london EC3V 9DS (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | Return made up to 10/03/00; full list of members
|
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: 1 high st mews wimbledon village london SW19 7RG (1 page) |