36/37 King Street
London
EC2V 8BH
Director Name | Mr Iain Keatings Burns |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1990(89 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 November 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crow Clump Yaffle Road St Georges Hill Weybridge Surrey KT13 0QF |
Director Name | John Humphrey Gunn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1990(89 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 March 1991) |
Role | Company Director |
Correspondence Address | Wilton Villa 54 Sheffield Terrace London W8 7NA |
Secretary Name | Philip Wilson Arkless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1990(89 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 68 Windermere Avenue Basingstoke Hampshire RG22 5JH |
Director Name | Richard Paul Green |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(93 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 March 1995) |
Role | Chartered Accountant |
Correspondence Address | Tanglewood Aldersey Road Guildford Surrey GU1 2ES |
Registered Address | C/O Ernst & Young Llp 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £68,000 |
Gross Profit | £68,000 |
Net Worth | -£50,627,000 |
Current Liabilities | £9,953,000 |
Latest Accounts | 31 December 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2005 | Resolutions
|
21 April 2005 | Application for striking-off (1 page) |
16 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2004 (3 pages) |
16 December 2004 | Notice of completion of voluntary arrangement (3 pages) |
6 July 2004 | Secretary resigned (1 page) |
17 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2004 (3 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: c/o ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page) |
28 May 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2003 (3 pages) |
27 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2002 (3 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: c/o ernst & young rolls house 7 rolls building london EC4A 1NL (1 page) |
16 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2001 (3 pages) |
15 May 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2000 (3 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: c/0 ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page) |
13 May 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 1997 (2 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: kings house 36/37 king street london EC2V 8BH (1 page) |
8 July 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 1996 (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Resolutions
|
28 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 1992 (2 pages) |
28 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 1995 (2 pages) |
28 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 1994 (2 pages) |
28 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 1993 (2 pages) |
29 March 1995 | Director resigned (4 pages) |
13 May 1991 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
5 December 1989 | Full accounts made up to 31 December 1988 (21 pages) |
5 January 1988 | Full group accounts made up to 30 June 1987 (40 pages) |
7 April 1987 | Group of companies' accounts made up to 30 June 1986 (31 pages) |