West Acton
London
W3 0LG
Director Name | Mr John Peter Narciso |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1993(87 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Chartered Secretary |
Correspondence Address | 52 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2001(94 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 29 Dudley Gardens Harrow Middlesex HA2 0DQ |
Director Name | Mr Frederick Orriss Harding |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | Edgehill 108 Wodeland Avenue Guildford Surrey GU2 5LD |
Secretary Name | Christopher Michael Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(85 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 7 Cricketers Row Herongate Brentwood Essex CM13 3QA |
Secretary Name | Maria Singleterry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(91 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 April 1998) |
Role | Company Director |
Correspondence Address | 34e Manor Road Beckenham Kent BR3 5LE |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(92 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Registered Address | 1 Kingsway London WC2B 6NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £47,500 |
Latest Accounts | 29 December 2001 (21 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 March 2017 | Restoration by order of the court (3 pages) |
---|---|
2 March 2017 | Restoration by order of the court (3 pages) |
21 October 2003 | Dissolved (1 page) |
21 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Appointment of a voluntary liquidator (1 page) |
8 November 2002 | Declaration of solvency (3 pages) |
31 October 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
29 October 2002 | Director's particulars changed (1 page) |
15 June 2002 | Return made up to 08/05/02; full list of members (5 pages) |
12 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 1 kingsway, london WC2B 6XF (1 page) |
21 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
20 February 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
9 November 2000 | Return made up to 08/05/00; full list of members (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 January 2000 | Resolutions
|
31 August 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1999 | Return made up to 08/05/99; full list of members
|
4 June 1998 | Return made up to 08/05/98; full list of members (10 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Accounts for a dormant company made up to 3 January 1998 (5 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
9 October 1997 | Accounts for a dormant company made up to 28 December 1996 (5 pages) |
1 August 1997 | Return made up to 08/05/97; full list of members
|
6 June 1996 | Return made up to 08/05/96; no change of members (4 pages) |
6 June 1996 | Accounts for a dormant company made up to 30 December 1995 (5 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
12 June 1995 | Return made up to 08/05/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |