45 Montague Road
Richmond
Surrey
TW10 6QJ
Director Name | Mr Ronald Charles Series |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(76 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 19 Berystede Kingston Upon Thames Surrey KT2 7PQ |
Secretary Name | Peter William Scott Percival |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1996(77 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 16 Roland Way London SW7 3RE |
Director Name | Lepment Limited (Corporation) |
---|---|
Date of Birth | November 1985 (Born 37 years ago) |
Status | Closed |
Appointed | 26 January 1996(77 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 April 2004) |
Correspondence Address | 87 East Street Epsom Surrey KT17 1DT |
Director Name | Andrew Robert Bernard |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage Broadham Green Road Oxted Surrey RH8 9PF |
Director Name | John Robert East |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(73 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 November 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | March House, The Ridge, Cold Ash Thatcham RG18 9HY |
Director Name | John Wasp |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | Thistledene Westcott Surrey RH4 3NY |
Secretary Name | David William Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 54 Sunnyside Gardens Upminster Essex RM14 3DR |
Director Name | Mr George Papageorghiou |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 6 Spring Gardens Biggin Hill Westerham Kent TN16 3PN |
Secretary Name | Digby John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(76 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 January 1996) |
Role | Accountant |
Correspondence Address | Top Floor Flat 45 Montague Road Richmond Surrey TW10 6QJ |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£182,434 |
Current Liabilities | £182,434 |
Latest Accounts | 31 December 1993 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
15 May 2003 | Receiver ceasing to act (1 page) |
4 March 2003 | Receiver's abstract of receipts and payments (4 pages) |
26 September 2002 | Appointment of receiver/manager (1 page) |
26 September 2002 | Receiver ceasing to act (1 page) |
26 March 2002 | Receiver's abstract of receipts and payments (4 pages) |
26 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
3 April 2000 | Appointment of receiver/manager (1 page) |
3 April 2000 | Receiver ceasing to act (1 page) |
21 March 2000 | Receiver's abstract of receipts and payments (4 pages) |
19 February 1999 | Receiver's abstract of receipts and payments (4 pages) |
27 February 1998 | Appointment of receiver/manager (1 page) |
27 February 1998 | Receiver ceasing to act (1 page) |
24 February 1998 | Receiver's abstract of receipts and payments (3 pages) |
7 April 1997 | Statement of affairs (7 pages) |
7 April 1997 | Ad 09/11/95--------- £ si [email protected] (2 pages) |
11 February 1997 | Receiver's abstract of receipts and payments (3 pages) |
15 April 1996 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
15 April 1996 | Administrative Receiver's report (31 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: 87 east street epsom surrey KT17 1DT (1 page) |
6 February 1996 | Appointment of receiver/manager (1 page) |
1 February 1996 | Particulars of mortgage/charge (11 pages) |
29 November 1995 | Ad 09/11/95--------- £ si [email protected]=45 £ ic 16000/16045 (2 pages) |
27 November 1995 | £ nc 16000/16250 09/11/95 (1 page) |
22 November 1995 | Company name changed crowe & co.(london)LIMITED\certificate issued on 23/11/95 (4 pages) |
10 November 1995 | Director resigned;new director appointed (4 pages) |
10 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Director resigned (4 pages) |
13 April 1995 | Return made up to 19/03/95; no change of members (4 pages) |