London
N16 6JP
Director Name | Mr Bernard Janus Lebrecht |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | English |
Status | Closed |
Appointed | 13 October 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 July 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 13 Broom Lane Salford Manchester Lancashire M7 4EQ |
Secretary Name | Rafael Neuberger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 July 2006) |
Role | Company Director |
Correspondence Address | 35 Golders Gardens London NW11 9BP |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Director Name | John Edward Adey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Director Name | Mrs Dina Bea Gratt |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gilda Crescent London N16 6JP |
Secretary Name | Mrs Dina Bea Gratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gilda Crescent London N16 6JP |
Director Name | David John Cooper |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 32 Friern Barnet Road London N11 1NA |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £84,078 |
Gross Profit | £84,078 |
Net Worth | -£1,761,943 |
Cash | £46,996 |
Current Liabilities | £183,159 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2006 | Application for striking-off (1 page) |
29 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
30 June 2004 | Return made up to 17/06/04; full list of members (2 pages) |
2 June 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Re-registration of Memorandum and Articles (11 pages) |
2 June 2004 | Application for reregistration from PLC to private (1 page) |
12 May 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
7 January 2004 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
24 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 June 2003 | Return made up to 17/06/03; full list of members (2 pages) |
14 April 2003 | Particulars of mortgage/charge (4 pages) |
5 February 2003 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
26 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 July 2002 | Return made up to 17/06/02; full list of members (5 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
14 June 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: century house 11 st peters square manchester M2 3DN (1 page) |
28 November 2000 | Certificate of authorisation to commence business and borrow (1 page) |
28 November 2000 | Application to commence business (2 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Auditor's resignation (1 page) |
31 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 June 2000 | Return made up to 17/06/00; full list of members
|
19 June 2000 | New director appointed (2 pages) |
26 January 2000 | Ad 10/12/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 October 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: c/o midlands company services lt suite 116, 52 blucher street birmingham B1 1QU (1 page) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Incorporation (18 pages) |