London
SW8 1DJ
Director Name | Mrs Vilma Margaret Dunley |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(25 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 13 May 2008) |
Role | Company Administrator |
Correspondence Address | 3 St Stephens Terrace London SW8 1DJ |
Secretary Name | Mr Robert John Dunley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(25 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 3 St Stephens Terrace London SW8 1DJ |
Director Name | Mr Andrew James Dunley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 January 2003) |
Role | Sales Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 90 Elsenham Street Southfields London SW18 5NT |
Director Name | John Stuart Dunley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1994) |
Role | Finance Administrator |
Correspondence Address | 25 Manville Road London SW17 8JW |
Director Name | Mr David George Prince |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(25 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 1997) |
Role | Operations Director |
Correspondence Address | 52 Cranbrook Rise Ilford Essex IG1 3QH |
Director Name | Ms Helen Waitson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(25 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 1997) |
Role | Company Administrator |
Correspondence Address | 6 Belmont Road Beckenham Kent BR3 4HN |
Registered Address | 8 Mulberry Business Centre Quebec Way Canada Water London SE16 7LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£583,959 |
Cash | £500 |
Current Liabilities | £348,693 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2008 | Return of final meeting of creditors (1 page) |
19 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2003 (3 pages) |
19 November 2003 | Notice of completion of voluntary arrangement (5 pages) |
19 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 April 2003 (3 pages) |
28 March 2003 | Order of court to wind up (2 pages) |
23 January 2003 | Director resigned (1 page) |
6 June 2002 | Accounts for a small company made up to 31 January 2002 (13 pages) |
3 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
20 March 2002 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Accounting reference date extended from 31/07/01 to 31/01/02 (1 page) |
20 July 2001 | Return made up to 01/03/01; full list of members (7 pages) |
1 June 2001 | Accounts for a medium company made up to 31 July 2000 (17 pages) |
4 April 2000 | Accounts for a medium company made up to 31 July 1999 (10 pages) |
3 April 2000 | Return made up to 01/03/00; full list of members
|
23 November 1999 | Full accounts made up to 31 July 1998 (10 pages) |
11 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: 2/6 occupation road london SE17 3BE (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
26 March 1998 | Return made up to 01/03/98; full list of members
|
23 April 1997 | Return made up to 01/03/97; no change of members (6 pages) |
14 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
23 May 1996 | Return made up to 01/03/96; no change of members (8 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
6 June 1995 | Return made up to 01/03/95; full list of members
|
17 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |