London
SW11 6EJ
Director Name | Donald Roderick Mackenzie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(46 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 21 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Prentiss Court Charlton Lane London SE7 8LD |
Secretary Name | Miss Angela Brenda Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(55 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | 36 Bolingbroke Grove London SW11 6EJ |
Director Name | Mr Lorn Hamilton Geale Humfrey |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 1995) |
Role | Retired |
Correspondence Address | 3 Milford Park Salisbury Wiltshire SP1 2RZ |
Director Name | Mr Thomas George Newland |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 22 Conifer Close Reigate Surrey RH2 9NN |
Secretary Name | Mr Thomas George Newland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 22 Conifer Close Reigate Surrey RH2 9NN |
Secretary Name | Miss Angela Brenda Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(47 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 36 Bolingbroke Grove London SW11 6EJ |
Registered Address | 36 Bolingbroke Grove London SW11 6EJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£214,292 |
Cash | £19,022 |
Current Liabilities | £234,592 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2007 | Application for striking-off (1 page) |
20 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 January 2005 | Return made up to 31/12/04; no change of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 January 2004 | Return made up to 31/12/03; no change of members (7 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 4TH floor 7 chandos street london W1M 9DE (1 page) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 April 2003 | Return made up to 31/12/00; full list of members; amend (6 pages) |
2 April 2003 | Return made up to 31/12/02; full list of members
|
2 April 2003 | New secretary appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
4 April 2002 | Return made up to 31/12/00; full list of members
|
2 April 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 March 2001 | Return made up to 04/12/00; full list of members (7 pages) |
28 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 47B welbeck street london W1M 7HE (1 page) |
3 March 2000 | Return made up to 31/12/99; no change of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
25 November 1998 | Return made up to 31/12/97; no change of members
|
25 November 1998 | Return made up to 31/12/95; no change of members (7 pages) |
25 November 1998 | Return made up to 31/12/96; full list of members (7 pages) |
31 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 May 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
2 July 1997 | Full accounts made up to 30 June 1996 (11 pages) |
23 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
17 July 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
12 July 1995 | Return made up to 31/12/94; no change of members (6 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
8 December 1952 | Allotment of shares (4 pages) |
6 June 1947 | Allotment of shares (3 pages) |