London
W8 7DA
Director Name | Mr Peter Hickman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(29 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Campden Hill Square London W8 7JY |
Secretary Name | Mrs Dawn Drewelus |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1992(31 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Mogador Cottages Mogador Tadworth Surrey KT20 7ES |
Director Name | Mr Colin Charles Biggs |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 30 Stacey Road Tonbridge Kent TN10 3AR |
Secretary Name | Mr Colin Charles Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 30 Stacey Road Tonbridge Kent TN10 3AR |
Registered Address | 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £55,161 |
Gross Profit | £25,584 |
Net Worth | £54,467 |
Current Liabilities | £797,084 |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 October 2006 | Bona Vacantia disclaimer (1 page) |
---|---|
29 January 2002 | Dissolved (1 page) |
29 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
4 October 1999 | Liquidators statement of receipts and payments (5 pages) |
23 April 1999 | Liquidators statement of receipts and payments (5 pages) |
2 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 October 1997 | Liquidators statement of receipts and payments (5 pages) |
9 April 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1996 | Liquidators statement of receipts and payments (5 pages) |
4 April 1996 | Liquidators statement of receipts and payments (5 pages) |
16 November 1995 | Liquidators statement of receipts and payments (10 pages) |
28 April 1995 | Liquidators statement of receipts and payments (10 pages) |