Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Director Name | Mr Giuliano Lorenzo Lotto |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 24 July 1997(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 26 Harrington Gardens London SW7 4LS |
Secretary Name | Mr Harold Franks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1997(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highwood Sunset Avenue Woodford Green Essex IG8 0SZ |
Director Name | Richard Mara |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 154 Hampden Way Southgate London N14 5AX |
Director Name | John Esmond Prickett |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 1992) |
Role | Electrical Contractor |
Correspondence Address | 55 Halkingcroft Slough Berkshire SL3 7BB |
Director Name | Graham Savers |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(30 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 103 Ambergate Street London SE17 3RZ |
Secretary Name | George Douglas Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 1992) |
Role | Company Director |
Correspondence Address | 26 Green Street Lower Sunbury Middlesex |
Secretary Name | Luke Oliver Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(31 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 28 Monmouth Road London W2 4UT |
Director Name | Mr Martin Bartlett Duffy |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(32 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 1994) |
Role | Corporate Financier |
Correspondence Address | 5 Helding Close Broomfield Herne Bay Kent CT6 7EF |
Director Name | Mr Robert Lynn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 160 Pembroke Close Banstead Surrey SM7 2BH |
Secretary Name | Mr Robert Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(32 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 160 Pembroke Close Banstead Surrey SM7 2BH |
Secretary Name | John Gerald William Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 3 Falcon Way Clippers Quay London E14 9UP |
Director Name | John Gerald William Chalmers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 1997) |
Role | Management Consultant |
Correspondence Address | 3 Falcon Way Clippers Quay London E14 9UP |
Director Name | Nicholas Paul Townsend |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 83 Merton Hall Road Wimbledon London SW19 3PX |
Registered Address | C/O Price Firman Prince Consort House Albert Embankment London SE1 7TJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £142 |
Net Worth | -£6,518 |
Cash | £580 |
Current Liabilities | £15,500 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2005 | Application for striking-off (1 page) |
6 May 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
27 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
9 September 2003 | Full accounts made up to 31 October 2002 (10 pages) |
15 August 2003 | Return made up to 30/03/03; full list of members (7 pages) |
10 September 2002 | Full accounts made up to 31 October 2001 (9 pages) |
7 January 2002 | Return made up to 30/03/01; full list of members (6 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: price firman prince consort house albert embankment london SE1 7TJ (1 page) |
7 November 2001 | Full accounts made up to 31 October 1999 (9 pages) |
7 November 2001 | Full accounts made up to 31 October 2000 (9 pages) |
23 August 2000 | Full accounts made up to 31 October 1998 (13 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
14 July 1999 | Return made up to 30/03/99; full list of members (6 pages) |
10 November 1998 | Accounts for a medium company made up to 31 October 1997 (16 pages) |
4 December 1997 | Full accounts made up to 31 October 1996 (16 pages) |
28 October 1997 | Company name changed victor mara LIMITED\certificate issued on 29/10/97 (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
13 August 1997 | Return made up to 30/03/97; no change of members
|
9 May 1997 | Registered office changed on 09/05/97 from: 136 kensington church street london W8 4BH (1 page) |
26 September 1996 | Director resigned (1 page) |
3 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
20 May 1996 | Full accounts made up to 31 October 1994 (12 pages) |
20 May 1996 | Return made up to 30/03/96; full list of members (9 pages) |
12 May 1996 | Auditor's resignation (1 page) |
9 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
22 August 1995 | Particulars of mortgage/charge (6 pages) |