London
SE21 7JW
Director Name | Mr Charles Paul Bourverie Skelton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1991(34 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 11 June 2002) |
Role | Co Director |
Correspondence Address | 185 Homesdale Road Bromley Kent BR1 2QL |
Director Name | Mrs Elizabeth Skelton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1991(34 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 11 June 2002) |
Role | Company Director |
Correspondence Address | 18 Pickwick Road London SE21 7JW |
Secretary Name | Mrs Elizabeth Skelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1991(34 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 11 June 2002) |
Role | Company Director |
Correspondence Address | 18 Pickwick Road London SE21 7JW |
Registered Address | St Paul's House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £233,445 |
Current Liabilities | £626,422 |
Latest Accounts | 31 May 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2001 | Receiver ceasing to act (1 page) |
9 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 July 2001 | Receiver ceasing to act (2 pages) |
7 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
15 May 2001 | Receiver ceasing to act (1 page) |
5 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
21 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
24 May 1995 | Appointment of receiver/manager (2 pages) |
10 May 1995 | Appointment of receiver/manager (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 14 new cavendish street, london W1M 8DJ (1 page) |