Ch1009
Pully Vd
Switzerland
Secretary Name | Robertus Petrus Philippus Samuels |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1999(51 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | Grondmolen 14 Barendrecht 2992 Dd Netherlands Foreign |
Director Name | Peter William Allwright |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1997) |
Role | Finance Director |
Correspondence Address | 25 Sandilands Croydon Surrey CR0 5DF |
Director Name | Mr Walter Gustav Demuth |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 1993) |
Role | Hide & Skin Trader |
Correspondence Address | 1 Windyridge Close Wimbledon London SW19 5HB |
Secretary Name | Peter William Allwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 25 Sandilands Croydon Surrey CR0 5DF |
Director Name | Mr Nicolas John Stephens |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 1999) |
Role | Hide & Skin Merchant |
Correspondence Address | 103 Copse Hill London SW20 0NR |
Secretary Name | Mr Nicolas John Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(49 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 103 Copse Hill London SW20 0NR |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £130,893 |
Latest Accounts | 30 June 2001 (22 years, 5 months ago) |
---|---|
Next Accounts Due | 30 April 2003 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 January 2020 | Restoration by order of the court (3 pages) |
---|---|
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2002 | Application for striking-off (1 page) |
2 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
5 December 2001 | Return made up to 13/11/01; full list of members
|
30 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
28 December 2000 | Return made up to 13/11/00; full list of members
|
4 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
14 January 2000 | Location of register of members (1 page) |
16 December 1999 | Return made up to 13/11/99; full list of members
|
27 July 1999 | Registered office changed on 27/07/99 from: 30-32 worple road wimbledon london SW19 4EF (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
16 December 1998 | Return made up to 13/11/98; no change of members
|
8 January 1998 | Return made up to 13/11/97; full list of members
|
21 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: C.I. Tower st georges square new malden surrey KT3 4HJ (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Secretary resigned;director resigned (1 page) |
26 November 1996 | Return made up to 13/11/96; full list of members
|
19 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
12 December 1995 | Return made up to 13/11/95; no change of members (8 pages) |
10 August 1995 | Auditor's resignation (4 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (8 pages) |