London
SW12 8SF
Director Name | Nicholas Zambakides |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2004(36 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Morella Road Wandsworth Common London SW12 8UH |
Secretary Name | Jeremy Page |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2004(36 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Property Investor |
Correspondence Address | 16 Airedale Road London SW12 8SF |
Director Name | Hugh William Jelley |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(24 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 12 March 2004) |
Role | Army Officer |
Correspondence Address | Ditton Cottage Walton Lane Shepperton Middlesex TW17 8LQ |
Director Name | Julia Fay Jelley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(24 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 12 March 2004) |
Role | Housewife |
Correspondence Address | Ditton Cottage Walton Lane Shepperton Middlesex TW17 8LQ |
Director Name | George Edward Alexander Kent |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(24 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 12 March 2004) |
Role | Solicitor |
Correspondence Address | 46 Airedale Road London SW12 8SF |
Director Name | Miranda Jane Kent |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(24 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 12 March 2004) |
Role | Civil Servant |
Correspondence Address | 59 Rochester Avenue Feltham Middlesex TW13 4EF |
Director Name | Norma Claire Kent |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(24 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 12 March 2004) |
Role | Housewife |
Correspondence Address | 6 Clarendon Road Bournemouth Dorset BH4 8AJ |
Director Name | Lucinda Elizabeth Claire Miguda |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(24 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 12 March 2004) |
Role | Control Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dunsdon Avenue Guildford Surrey GU2 7NX |
Director Name | Marion Teresa Stone |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(24 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 12 March 2004) |
Role | Museum Assistant |
Correspondence Address | Ditton Cottage Walton Lane Shepperton Middlesex TW17 8LQ |
Secretary Name | Alan Jackson Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(24 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 6 Clarendon Road Bournemouth Dorset BH4 8AJ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £35,491 |
Cash | £4,779 |
Current Liabilities | £2,165 |
Latest Accounts | 31 December 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 November 2007 | Dissolved (1 page) |
---|---|
30 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 April 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Resolutions
|
5 April 2005 | Statement of affairs (6 pages) |
5 April 2005 | Appointment of a voluntary liquidator (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: central house 124 high street hampton hill middlesex TW12 1NS (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 6 clarendon road bournemouth BH4 8AJ (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New secretary appointed;new director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Resolutions
|
3 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 December 2003 | S-div 30/11/03 (1 page) |
24 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 February 2002 | Return made up to 16/02/02; full list of members
|
21 February 2002 | Director's particulars changed (1 page) |
5 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 February 2001 | Return made up to 16/02/01; full list of members (10 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 March 2000 | Return made up to 16/02/00; full list of members
|
12 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 April 1999 | Return made up to 16/02/99; no change of members
|
19 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 March 1998 | Return made up to 16/02/98; full list of members
|
28 February 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 February 1997 | Return made up to 16/02/97; no change of members
|
1 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 February 1996 | Return made up to 16/02/96; no change of members (6 pages) |