28 Harrington Gardens
London
SW7 4LT
Secretary Name | Elvira Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1997(34 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 28a Harrington Gardens London SW7 4LT |
Director Name | Catherine Sonia Ingram |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(28 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | Westgate Dower House Long Melford Sudbury Suffolk CO10 9DR |
Director Name | Mr John Lewis Rendall |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(28 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 March 1992) |
Role | Retired Solicitor |
Correspondence Address | 68 Sedlescombe Road London SW6 1RB |
Secretary Name | Mr John Lewis Rendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(28 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | 68 Sedlescombe Road London SW6 1RB |
Secretary Name | Mr Richard James Dibley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(28 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 1992) |
Role | Consultants |
Country of Residence | England |
Correspondence Address | Basement Flat 28 Harrington Gardens London SW7 4LT |
Secretary Name | Mrs Marilyn Lazarou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(29 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 42 Riverdale Road Plumstead London SE18 1NZ |
Registered Address | 15a Nelson Road Greenwich London SE10 9JB |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£58,251 |
Cash | £4,282 |
Current Liabilities | £56,283 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2007 | Dissolved (1 page) |
---|---|
21 November 2006 | Liquidators statement of receipts and payments (5 pages) |
21 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
2 December 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: unit 2 market yard mews 194 bermondsey street london SE1 3TJ (1 page) |
25 May 2004 | Resolutions
|
25 May 2004 | Appointment of a voluntary liquidator (1 page) |
25 May 2004 | Statement of affairs (6 pages) |
28 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: rickards ruskin house 40 museum street london WC1A 1LT (1 page) |
13 February 2003 | Return made up to 10/01/03; full list of members (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
7 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: rickards ruskin house 40 museum street london WC1A 1LT (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: the pavilion rosslyn crescent harrow middlesex HA1 2SZ (1 page) |
17 March 1999 | Return made up to 10/01/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 March 1998 | Secretary resigned (1 page) |
26 February 1998 | Return made up to 10/01/98; full list of members
|
12 February 1998 | New secretary appointed (2 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 February 1997 | Return made up to 10/01/97; full list of members (5 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
19 March 1996 | Return made up to 10/01/96; full list of members (6 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (3 pages) |
28 August 1992 | Director resigned;new director appointed (2 pages) |
22 July 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 December 1974 | Particulars of mortgage/charge (3 pages) |
31 July 1963 | Incorporation (10 pages) |