250 Old Brompton Road
London
SW5 9HN
Secretary Name | Hayley Jane Cockett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2001(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 January 2006) |
Role | Secretary |
Correspondence Address | 43 Hartland Road Morden Surrey SM4 6LZ |
Director Name | Mr Dennis Alexander George Leman |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | Camara Dormans Park East Grinstead West Sussex RH19 2NH |
Director Name | Mr John Dennis Leman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | 72 Freshfield Bank Forest Row East Sussex RH18 5HN |
Director Name | Ms Carol Gay McBride |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | The Kyles 3 Hatherwood Leatherhead Surrey KT22 8TT |
Director Name | Mr Thomas Robb McBride |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Pipers Green Oxshott Road Leatherhead Surrey KT22 0ER |
Secretary Name | Mr William Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 36 The Chase Clapham London SW4 0NH |
Secretary Name | Jennifer Elizabeth Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1995) |
Role | Secretary |
Correspondence Address | 31 Culvers Avenue Carshalton Surrey SM5 2BN |
Secretary Name | Ms Carol Gay McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | The Kyles 3 Hatherwood Leatherhead Surrey KT22 8TT |
Director Name | Mr Michael Charles Hobden |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Hasker Street London SW3 2LE |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(45 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 July 2001) |
Role | Accountant |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Registered Address | 159 Gloucester Road South Kensington London SW7 4TH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £50,947 |
Net Worth | £10,000 |
Current Liabilities | £152,350 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2005 | Voluntary strike-off action has been suspended (1 page) |
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2004 | Voluntary strike-off action has been suspended (1 page) |
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2004 | Return made up to 08/02/04; full list of members (6 pages) |
23 April 2004 | Application for striking-off (1 page) |
13 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 April 2003 | Director resigned (1 page) |
24 March 2003 | Return made up to 08/02/03; full list of members
|
12 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page) |
15 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
19 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 February 2001 | Return made up to 08/02/01; full list of members
|
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Memorandum and Articles of Association (9 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Declaration of assistance for shares acquisition (4 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: ms. C. gay mcbride the kyles 3 hatherwood ermin way leatherhead surrey KT22 8TT (1 page) |
23 November 2000 | Auditor's resignation (1 page) |
23 November 2000 | New director appointed (4 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
23 November 2000 | Secretary resigned;director resigned (1 page) |
23 November 2000 | New director appointed (3 pages) |
23 November 2000 | New secretary appointed (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Return made up to 08/02/00; full list of members (9 pages) |
3 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
24 June 1998 | Return made up to 08/02/98; full list of members
|
11 March 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Return made up to 08/02/96; no change of members (4 pages) |
9 April 1995 | Return made up to 08/02/95; no change of members
|
9 April 1995 | Secretary resigned (2 pages) |
9 April 1995 | New secretary appointed (2 pages) |
29 March 1995 | Accounting reference date shortened from 30/03 to 28/02 (1 page) |