London
NW3 5AB
Director Name | Mr Nicholas Laurence Lander |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 16 March 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Belsize Lane London NW3 5AB |
Secretary Name | Mr Nicholas Laurence Lander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1994(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 16 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Belsize Lane London NW3 5AB |
Secretary Name | Mr Nicholas Laurence Lander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Belsize Lane London NW3 5AB |
Secretary Name | Timothy Victor Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 24 Green Avenue Ealing London W13 9RW |
Registered Address | Horwath Clark Whitehill Sixth Floor, Arkwright House Manchester Lancashire M3 2HP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £14,077 |
Gross Profit | £11,621 |
Net Worth | £9,663 |
Cash | £1,548 |
Current Liabilities | £7,579 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2003 | Application for striking-off (1 page) |
28 July 2003 | Return made up to 13/07/03; full list of members
|
13 August 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
23 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
20 July 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
28 July 2000 | Return made up to 13/07/00; full list of members
|
21 July 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
29 October 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
28 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
17 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
26 July 1998 | Return made up to 13/07/98; full list of members
|
11 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
23 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
24 September 1996 | Full accounts made up to 29 February 1996 (12 pages) |
6 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: kanas & partners ninth floor bridgewater house 60 whitworth street manchester M1 6LX (1 page) |