London
W9 2PT
Director Name | Mr Andrew Pennington Havard Hunter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(38 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 13 May 2008) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Ashlea House Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Director Name | Mr Andrew John Barnes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Queens Avenue Woodford Green Essex IG8 0JE |
Secretary Name | Mr Andrew John Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Queens Avenue Woodford Green Essex IG8 0JE |
Director Name | Nicholas John Lacey |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 6 Brookfield Way Kibworth Leicester LE8 0SA |
Director Name | Gerald Francis Wensley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doveton Cottage Wey Road Weybridge Surrey KT13 8HR |
Secretary Name | Anthony James Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | Yarrow Cottage Severn Road Hallen Bristol Avon BS10 7RZ |
Secretary Name | Barry James Mehew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 16f Garlinge Road London NW2 3TR |
Secretary Name | Mr Peter Frederick Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | The Oaks Spring Lane Yelden Bedfordshire MK44 1AT |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£114,000 |
Current Liabilities | £114,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 September 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: level 5 9 hatton street london NW8 8PL (1 page) |
26 July 2007 | Appointment of a voluntary liquidator (1 page) |
26 July 2007 | Ord.res. "Books.records.etc" (1 page) |
26 July 2007 | Resolutions
|
26 July 2007 | Ex.res. "In specie" (1 page) |
26 July 2007 | Declaration of solvency (3 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Particulars of mortgage/charge (9 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Location of register of members (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
26 April 2006 | Particulars of mortgage/charge (7 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ (1 page) |
20 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2003 | Location of register of members (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 November 2002 | Particulars of mortgage/charge (6 pages) |
23 September 2002 | Director resigned (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: ambron house eastfield road wellingborough northamptonshire NN8 1QX (1 page) |
2 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed (1 page) |
20 June 2002 | Secretary resigned (1 page) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 November 2000 | Resolutions
|
22 August 2000 | Director's particulars changed (1 page) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 December 1999 | Director's particulars changed (1 page) |
9 December 1999 | Company name changed charles lee LIMITED\certificate issued on 10/12/99 (2 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 November 1998 | Director's particulars changed (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 100 irchester road rushden northamptonshire NN10 9XQ (1 page) |
25 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
16 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 December 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: hillsdown house 32 hampstead high street london NW3 1QD (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
3 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members
|
24 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
14 January 1992 | Full accounts made up to 31 December 1990 (6 pages) |
8 February 1991 | Full accounts made up to 31 December 1989 (13 pages) |
13 December 1989 | Full accounts made up to 31 December 1988 (16 pages) |
16 December 1988 | Full accounts made up to 31 December 1987 (12 pages) |
13 October 1986 | Full accounts made up to 30 June 1986 (11 pages) |
13 October 1986 | Return made up to 22/09/86; full list of members (4 pages) |
4 October 1985 | Accounts made up to 30 June 1985 (10 pages) |
4 January 1985 | Increase in nominal capital (1 page) |
31 August 1984 | Accounts made up to 30 June 1984 (11 pages) |
24 October 1983 | Accounts made up to 30 June 1983 (11 pages) |
22 October 1982 | Accounts made up to 30 June 1982 (8 pages) |
20 October 1981 | Accounts made up to 30 June 1981 (8 pages) |
21 November 1980 | Accounts made up to 30 June 1980 (8 pages) |
28 March 1959 | Incorporation (19 pages) |
26 March 1959 | Incorporation (19 pages) |