36 Leinster Square
London
W2 4NQ
Director Name | Anthony Charles Stewart Savill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 67b Clarendon Road London W11 4JE |
Secretary Name | Richard William Bow Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 36 Leinster Square London W2 4NQ |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,301 |
Cash | £27,020 |
Current Liabilities | £7,505 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2003 | Application for striking-off (1 page) |
14 May 2003 | Return made up to 25/03/03; full list of members (5 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 March 2002 | Return made up to 25/03/02; full list of members (5 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 March 2001 | Return made up to 25/03/01; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 June 2000 | Return made up to 25/03/00; full list of members
|
8 April 1999 | Registered office changed on 08/04/99 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
25 March 1999 | Incorporation (17 pages) |