Thorntonhall
Glasgow
G74 5QA
Scotland
Director Name | Dr Harry Gerber |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (closed 12 June 2007) |
Role | Physician |
Correspondence Address | 1 Lanrig Road Newton Mearns Glasgow G77 5AA Scotland |
Director Name | Leslie Gerber |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | 25 Neidpath Road East Giffnock Glasgow G46 6TX Scotland |
Secretary Name | Leslie Gerber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | 25 Neidpath Road East Giffnock Glasgow G46 6TX Scotland |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,474 |
Cash | £3,074 |
Current Liabilities | £1,600 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2007 | Application for striking-off (1 page) |
28 September 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
10 August 2006 | Return made up to 24/04/06; full list of members; amend (8 pages) |
1 June 2006 | Return made up to 24/04/06; full list of members (3 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
29 September 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
22 June 2005 | Return made up to 24/04/05; full list of members
|
1 December 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
25 August 2004 | Return made up to 24/04/04; full list of members (7 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: 146 new cavendish street london W1M 7FG (1 page) |
19 November 2003 | Ad 28/08/03-28/08/03 £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
4 July 2003 | Nc inc already adjusted 18/06/03 (4 pages) |
4 July 2003 | Resolutions
|
20 June 2003 | New director appointed (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New secretary appointed;new director appointed (1 page) |
20 June 2003 | New director appointed (1 page) |