77 Anson Road
London
N7 0AX
Director Name | Gertrud Keazor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1994(same day as company formation) |
Role | Business Administrator |
Correspondence Address | 7b Dalmeny Mansions 77 Anson Road London N7 Oax |
Secretary Name | Gertrud Keazor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1994(same day as company formation) |
Role | Business Administrator |
Correspondence Address | 7b Dalmeny Mansions 77 Anson Road London N7 Oax |
Director Name | Michael Edward McCarthy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 79 St John Street London EC1M 4DR |
Secretary Name | Alan Roy Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 St John Street London EC1M 4AN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Elizabeth Mayer |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1997) |
Role | Business Administrator |
Correspondence Address | 2 Valley Close Bayview Sydney 2104 Australia Foreign |
Registered Address | Bowen Court Church Street Rayleigh Essex SS6 7EE |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Cash | £107 |
Current Liabilities | £12,749 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
10 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
23 November 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
3 June 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
9 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 79 st john street london EC1M 4DR (1 page) |
14 July 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
11 January 1998 | Director resigned (1 page) |
20 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
6 November 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
31 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
22 March 1996 | New director appointed (2 pages) |
8 March 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
15 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |