7 Sloane Court West
London
SW3 4TD
Director Name | Dr Marek Tadeusz Victor Scibor Rylski |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barclay Road London SW6 1EH |
Secretary Name | Dr Marek Tadeusz Victor Scibor Rylski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barclay Road London SW6 1EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Harwood House 43 Harwood Road London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,324 |
Net Worth | -£260,287 |
Cash | £63,814 |
Current Liabilities | £71,718 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2006 | Return made up to 09/01/06; full list of members (7 pages) |
19 July 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
8 February 2005 | Secretary resigned;director resigned (1 page) |
23 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 August 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
7 April 2004 | Return made up to 09/01/04; full list of members (7 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: farley court allsop place london NW1 5LG (1 page) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | Incorporation (18 pages) |