Kingston Upon Thames
Surrey
KT1 2SU
Secretary Name | Susan Patricia Wheatley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(66 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 2a Grove Lane Kingston Upon Thames Surrey KT1 2SU |
Director Name | Mr Jeffrey Lishak |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(54 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 18 October 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 103 Worcester Crescent Woodford Green Essex IG8 0LT |
Director Name | Brian Hugo Weisz |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(54 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Templar Court 43 St John's Wood Road London NW8 8QJ |
Secretary Name | Mrs Olwyn Weisz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(54 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | Templar Court Flat 37 43 St John's Wood Road St John's Wood London NW8 8QJ |
Director Name | Mrs Olwyn Weisz |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(54 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | Templar Court Flat 37 43 St John's Wood Road St John's Wood London NW8 8QJ |
Registered Address | 325 City Road London EC1V 1LJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£151,326 |
Current Liabilities | £170,441 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 March 2008 | Prev ext from 03/06/2007 to 30/06/2007 (1 page) |
29 May 2007 | Return made up to 16/10/06; full list of members (2 pages) |
15 April 2007 | Registered office changed on 15/04/07 from: woolexpo house 19 bruton place mayfair london W1J 6LZ (1 page) |
14 April 2007 | Total exemption small company accounts made up to 3 June 2006 (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 3 June 2005 (5 pages) |
28 December 2005 | Return made up to 16/10/05; full list of members (2 pages) |
28 December 2005 | Director's particulars changed (1 page) |
16 March 2005 | Total exemption full accounts made up to 3 June 2004 (9 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Return made up to 16/10/04; full list of members (6 pages) |
29 December 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned;director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
7 April 2004 | Total exemption small company accounts made up to 3 June 2003 (7 pages) |
3 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
3 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2003 | Total exemption small company accounts made up to 3 June 2002 (6 pages) |
20 January 2003 | Director's particulars changed (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: woolexpo house 19 bruton place mayfair london W1X 7AB (1 page) |
25 November 2002 | Location of debenture register (1 page) |
25 November 2002 | Location of register of members (1 page) |
22 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
14 March 2002 | Full accounts made up to 3 June 2001 (13 pages) |
16 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 3 June 2000 (6 pages) |
17 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 3 June 1999 (6 pages) |
1 December 1999 | Return made up to 16/10/99; full list of members (6 pages) |
18 February 1999 | Location of register of members (1 page) |
18 February 1999 | Location of debenture register (1 page) |
3 February 1999 | Return made up to 16/10/98; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 3 June 1998 (6 pages) |
2 March 1998 | Accounts for a small company made up to 3 June 1997 (5 pages) |
14 November 1997 | Return made up to 16/10/97; no change of members (4 pages) |
25 March 1997 | Accounts for a small company made up to 3 June 1996 (11 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 77 brewer st london W1R 3FB (1 page) |
23 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 3 June 1995 (9 pages) |
19 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
3 August 1995 | Auditor's resignation (2 pages) |
13 March 1995 | Accounts for a small company made up to 3 June 1994 (6 pages) |
14 May 1948 | Allotment of shares (2 pages) |
14 July 1938 | Allotment of shares (3 pages) |