London
NW11 7EB
Director Name | Mr James Austin Wright |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1995(41 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (closed 17 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oakbrook Forest Green Dorking Surrey RH5 5SQ |
Secretary Name | Duncan Anthony Salmon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2003(48 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Corringham Road London NW11 7EB |
Director Name | Mr Albert Vickery Brown |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 46 Crescenta Walk Bognor Regis West Sussex PO21 2XS |
Director Name | Mr Adrian Stuart Dunbar Sampson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 11 February 2008) |
Role | Managing Director |
Correspondence Address | Enford Mead Post Office Lane North Mundham Chichester West Sussex PO20 1JY |
Director Name | Mrs Juliet Robin Sampson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 May 2003) |
Role | Company Director |
Correspondence Address | 5 Franklin Place Chichester West Sussex PO19 1BL |
Director Name | Mr Stuart Albert Frederick Sampson |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | Rushmans Oving Chichester West Sussex PO20 6DF |
Secretary Name | Mr Albert Vickery Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 46 Crescenta Walk Bognor Regis West Sussex PO21 2XS |
Secretary Name | Mrs Juliet Robin Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1997(43 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 May 2003) |
Role | Company Director |
Correspondence Address | 5 Franklin Place Chichester West Sussex PO19 1BL |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£168,674 |
Cash | £6,045 |
Current Liabilities | £178,373 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
5 March 2008 | Appointment Terminated Director adrian sampson (1 page) |
5 March 2008 | Appointment terminated director adrian sampson (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Return made up to 03/07/03; full list of members (6 pages) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Secretary resigned;director resigned (1 page) |
4 October 2003 | Return made up to 03/07/03; full list of members (6 pages) |
4 October 2003 | Secretary resigned;director resigned (1 page) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 August 2002 | Director's particulars changed (1 page) |
9 August 2002 | Return made up to 03/07/02; full list of members (6 pages) |
9 August 2002 | Return made up to 03/07/02; full list of members (6 pages) |
9 August 2002 | Director's particulars changed (1 page) |
26 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page) |
19 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page) |
9 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
28 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
12 April 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 April 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 July 1999 | Return made up to 03/07/99; full list of members (7 pages) |
9 July 1999 | Return made up to 03/07/99; full list of members (7 pages) |
9 July 1999 | Full accounts made up to 30 April 1998 (13 pages) |
9 July 1999 | Full accounts made up to 30 April 1998 (13 pages) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1999 | Full accounts made up to 30 April 1997 (15 pages) |
15 February 1999 | Full accounts made up to 30 April 1997 (15 pages) |
12 August 1998 | Return made up to 03/07/98; no change of members (6 pages) |
12 August 1998 | Return made up to 03/07/98; no change of members (6 pages) |
11 August 1998 | Return made up to 03/07/97; no change of members
|
11 August 1998 | Return made up to 03/07/97; no change of members (8 pages) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | New secretary appointed (2 pages) |
24 June 1997 | Full accounts made up to 30 April 1996 (16 pages) |
24 June 1997 | Full accounts made up to 30 April 1996 (16 pages) |
5 July 1996 | Return made up to 03/07/96; full list of members (10 pages) |
5 July 1996 | Return made up to 03/07/96; full list of members (10 pages) |
5 June 1996 | Full accounts made up to 30 April 1995 (16 pages) |
5 June 1996 | Full accounts made up to 30 April 1995 (16 pages) |
10 November 1995 | Full accounts made up to 30 April 1994 (13 pages) |
10 November 1995 | Full accounts made up to 30 April 1994 (13 pages) |
17 August 1995 | Memorandum and Articles of Association (9 pages) |
17 August 1995 | Memorandum and Articles of Association (18 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
25 July 1995 | Return made up to 03/07/95; no change of members (8 pages) |
25 July 1995 | Return made up to 03/07/95; no change of members
|
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
14 January 1995 | Particulars of mortgage/charge (3 pages) |
14 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |