Glasgow
G41 4LG
Scotland
Director Name | Elaine New |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(same day as company formation) |
Role | Finance Director |
Correspondence Address | 45 Taplow Road Taplow Maidenhead Berkshire SL6 0JN |
Director Name | Mr Bruce Oldfield |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Beauchamp Place London SW3 1NJ |
Secretary Name | Georgina Alexander Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Cleveland Square London W2 6DA |
Director Name | Ms Angela Elizabeth Entwistle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dunmore Road London SW20 8TN |
Director Name | Mr Andrew Stephen Wilson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Registered Address | 27 Beauchamp Place London SW3 1NJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£64,479 |
Cash | £46,501 |
Current Liabilities | £146,624 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2008 | Application for striking-off (1 page) |
19 August 2008 | Appointment terminated director andrew wilson (1 page) |
19 August 2008 | Appointment terminated director angela entwistle (1 page) |
5 August 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
21 December 2006 | New director appointed (2 pages) |
31 August 2006 | Company name changed prospect number 54 LIMITED\certificate issued on 31/08/06 (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (3 pages) |