25 Bryanston Square
London
W1H 2DS
Secretary Name | Marilyn Michaels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Bryanston Court George Street London W1H 7HD |
Director Name | Marilyn Michaels |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 October 2005) |
Role | Designer |
Correspondence Address | 67 Bryanston Court George Street London W1H 7HD |
Director Name | Mark Michaels |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2002) |
Role | Production |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mertoun Terrace 70 Seymour Place London W1H 5DA |
Director Name | Mr Robert Stewart Michaels |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2002) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 67 Bryanston Court George Street London W1H 7HE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £333,570 |
Gross Profit | £34,861 |
Net Worth | -£13,523 |
Current Liabilities | £14,872 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2005 | Application for striking-off (1 page) |
22 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (17 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members
|
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (17 pages) |
13 February 2003 | Return made up to 07/02/03; full list of members
|
24 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
15 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
2 February 2002 | New director appointed (2 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
21 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: 60 welbeck street london W1M 8BH (1 page) |
29 February 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
25 February 2000 | Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |