London
NW3 1NX
Director Name | Lady Patricia Ann Hopkins |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 49a Downshire Hill London NW3 1NX |
Secretary Name | Lady Patricia Ann Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49a Downshire Hill London NW3 1NX |
Director Name | Mr William Gibson Taylor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 Hale Gardens Acton London W3 9SG |
Registered Address | C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,409,846 |
Cash | £10,470,296 |
Current Liabilities | £60,950 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 10 April 2010 (6 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 10 April 2010 (6 pages) |
8 April 2010 | Termination of appointment of William Taylor as a director (2 pages) |
8 April 2010 | Termination of appointment of William Taylor as a director (2 pages) |
4 November 2009 | Liquidators' statement of receipts and payments to 10 October 2009 (10 pages) |
4 November 2009 | Liquidators statement of receipts and payments to 10 October 2009 (10 pages) |
13 May 2009 | Liquidators statement of receipts and payments to 10 April 2009 (6 pages) |
13 May 2009 | Liquidators' statement of receipts and payments to 10 April 2009 (6 pages) |
12 November 2008 | Liquidators statement of receipts and payments to 10 October 2008 (13 pages) |
12 November 2008 | Liquidators' statement of receipts and payments to 10 October 2008 (13 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 49A downshire hill london NW3 1NX (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 49A downshire hill london NW3 1NX (1 page) |
19 October 2007 | Declaration of solvency (3 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Appointment of a voluntary liquidator (1 page) |
19 October 2007 | Resolutions
|
19 October 2007 | Declaration of solvency (3 pages) |
19 October 2007 | Appointment of a voluntary liquidator (1 page) |
15 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
26 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
26 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
21 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
21 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
31 March 2003 | Return made up to 26/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 26/03/03; full list of members (7 pages) |
11 March 2003 | Ad 28/11/02--------- £ si 496@1=496 £ ic 4/500 (2 pages) |
11 March 2003 | Ad 28/11/02--------- £ si 496@1=496 £ ic 4/500 (2 pages) |
11 March 2003 | Statement of affairs (10 pages) |
11 March 2003 | Statement of affairs (10 pages) |
26 March 2002 | Incorporation (20 pages) |
26 March 2002 | Incorporation (20 pages) |