97-107 Southampton Row
London
WC1B 4HH
Director Name | Mr John Hall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(1 year after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Hamilton Terrace London NW8 9RE |
Secretary Name | Mr John Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(1 year after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Hamilton Terrace London NW8 9RE |
Director Name | Donald Kasen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Executive |
Correspondence Address | 8 Chelsea Drive Livingston New Jersey 07039 Foreign |
Director Name | John Velasco Mills |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Executive |
Correspondence Address | 81 Parkway Road Bronxville New York 10708 |
Secretary Name | John Velasco Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Executive |
Correspondence Address | 81 Parkway Road Bronxville New York 10708 |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Ground Floor 1 Bedford Avenue London WC1B 3AU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£140,555 |
Current Liabilities | £238,063 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Return made up to 02/10/08; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 1ST floor 1 bedford avenue london WC1B 3AU (1 page) |
24 February 2009 | Return made up to 02/10/08; full list of members (4 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 1ST floor 1 bedford avenue london WC1B 3AU (1 page) |
24 February 2009 | Location of debenture register (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 5TH floor northumberland house 155-157 great portland street london W1W 6QP (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 5TH floor northumberland house 155-157 great portland street london W1W 6QP (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 March 2008 | Return made up to 02/10/07; no change of members (7 pages) |
12 March 2008 | Return made up to 02/10/07; no change of members (7 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members
|
14 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
31 January 2006 | Return made up to 02/10/05; full list of members (8 pages) |
31 January 2006 | Return made up to 02/10/05; full list of members (8 pages) |
10 February 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
10 February 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
8 December 2004 | Ad 08/11/04--------- £ si 18@1=18 £ ic 100/118 (2 pages) |
8 December 2004 | Ad 08/11/04--------- £ si 18@1=18 £ ic 100/118 (2 pages) |
11 November 2004 | Return made up to 02/10/04; full list of members
|
11 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | New secretary appointed;new director appointed (2 pages) |
29 October 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2003 | Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2003 | Director's particulars changed (1 page) |
22 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
2 October 2003 | Incorporation (17 pages) |