London
SW3 5AE
Secretary Name | Mrs Rose Mylene Colvin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Beaufort Mansions Beaufort Street London SW3 5AE |
Director Name | Peter Ellul Vincenti |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 15 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 April 1997) |
Role | Hotel Proprietor |
Correspondence Address | 169/1 Old Brompton Road London SW5 0AN |
Director Name | Mrs Rose Mylene Colvin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2003) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 122 Beaufort Mansions Beaufort Street London SW3 5AE |
Registered Address | Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £29,432 |
Cash | £30,955 |
Current Liabilities | £51,253 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 October 2004 | Dissolved (1 page) |
---|---|
1 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Statement of affairs (6 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | Registered office changed on 29/10/03 from: 84 fetter lane london EC4A 1EQ (1 page) |
29 October 2003 | Appointment of a voluntary liquidator (1 page) |
30 April 2003 | Director resigned (1 page) |
27 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 March 2002 | Return made up to 15/02/02; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
13 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 May 2000 | Return made up to 15/02/00; full list of members (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 February 1999 | Return made up to 15/02/99; full list of members
|
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 27 red lion street holborn london WC1R 4PS (1 page) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
11 March 1997 | Return made up to 15/02/97; no change of members
|
6 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 August 1988 | Incorporation (9 pages) |