Kew
Richmond
Surrey
TW9 4HP
Secretary Name | Adrian Lewis Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2003(54 years after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Secretary |
Correspondence Address | 7 Ullswater Crescent London SW15 3RG |
Director Name | Mr Roger James Melody |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1993) |
Role | Finance Director |
Correspondence Address | 30 Highfield Road Purley Surrey CR8 2JG |
Director Name | John William Redington |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 19 Welcomes Road Kenley Surrey CR8 5HA |
Secretary Name | William David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(42 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 5 Felbridge Avenue Pound Hill Crawley West Sussex RH10 7BD |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 June 2005 | Dissolved (1 page) |
---|---|
30 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 10TH floor A.M.P. house dingwall road croydon, surrey CR0 9XA (1 page) |
15 October 2004 | Declaration of solvency (3 pages) |
15 October 2004 | Appointment of a voluntary liquidator (1 page) |
5 October 2004 | Resolutions
|
25 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
20 May 2004 | Accounts made up to 30 September 2003 (8 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
21 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
18 December 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
8 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
1 July 2002 | Return made up to 30/05/02; full list of members (6 pages) |
24 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
14 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
18 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
29 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
2 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
8 October 1998 | Director resigned (1 page) |
23 July 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
3 July 1998 | Return made up to 30/05/98; no change of members (4 pages) |
24 July 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
28 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
22 July 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
1 July 1996 | Return made up to 30/05/96; full list of members (8 pages) |
11 July 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
26 June 1995 | Return made up to 30/05/95; no change of members (5 pages) |
7 February 1967 | Particulars of mortgage/charge (4 pages) |