Shepherds Bush
London
W12 9JG
Director Name | Mr John Peter Narciso |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1993(71 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Chartered Secretary |
Correspondence Address | 52 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Secretary Name | Sarah Boyes |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2001(79 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 59 Barnhurst Path South Oxhey Hertfordshire WD19 6UE |
Director Name | Mr Frederick Orriss Harding |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(69 years, 7 months 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 | 09 May 1991(69 years, 7 months 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(76 years, 2 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(76 years, 7 months 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 |
Secretary Name | Hannah Ashdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(79 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 9 Gate Cottages Old Common Road Chorleywood Hertfordshire WD3 5LW |
Registered Address | 1 Kingsway. London WC2B 6XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,242,626 |
Current Liabilities | £3,000,000 |
Latest Accounts | 30 December 2000 (23 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 23 May 2017 (overdue) |
---|
22 October 1973 | Delivered on: 1 November 1973 Persons entitled: The Law Debenture Corporation LTD Classification: Supplemental trust deed Secured details: For further securing & debenture stock of the delta metal company LTD amounting to £23,211,095 consented by trust deeds dated 22/11/65, 5/8/66 & 23/10/70. Particulars: First floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
22 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 March 2015 | Restoration by order of the court (3 pages) |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2003 | Application for striking-off (1 page) |
3 February 2003 | Transfer of property (3 pages) |
27 November 2002 | Company name changed aerialite LIMITED\certificate issued on 27/11/02 (2 pages) |
21 November 2002 | Restoration by order of the court (2 pages) |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2001 | Resolutions
|
30 November 2001 | Application for striking-off (1 page) |
24 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
19 June 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
31 May 2001 | Return made up to 09/05/01; full list of members (5 pages) |
12 February 2001 | New secretary appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
12 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
11 January 2000 | Resolutions
|
10 September 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
10 September 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
8 June 1999 | Return made up to 09/05/99; full list of members
|
4 June 1998 | Return made up to 09/05/98; full list of members (10 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Accounts for a dormant company made up to 3 January 1998 (5 pages) |
24 April 1998 | Accounts for a dormant company made up to 3 January 1998 (5 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
9 October 1997 | Accounts for a dormant company made up to 28 December 1996 (5 pages) |
17 June 1997 | Return made up to 09/05/97; no change of members
|
6 June 1996 | Return made up to 09/05/96; no change of members (4 pages) |
6 June 1996 | Accounts for a dormant company made up to 30 December 1995 (5 pages) |
30 January 1996 | Director's particulars changed (2 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
12 June 1995 | Return made up to 09/05/95; full list of members (5 pages) |
29 May 1991 | Accounts for a dormant company made up to 29 December 1990 (5 pages) |
6 June 1990 | Accounts for a dormant company made up to 30 December 1989 (5 pages) |
19 June 1989 | Accounts for a dormant company made up to 31 December 1988 (5 pages) |
13 May 1983 | Company name changed\certificate issued on 13/05/83 (2 pages) |
2 November 1979 | Company name changed\certificate issued on 02/11/79 (2 pages) |