Sunbury On Thames
Middlesex
TW16 5AX
Director Name | Michael Richard Seymour Croce |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1992(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 89 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BJ |
Secretary Name | Giles Seymour Croce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1992(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 294 Staines Road East Sunbury On Thames Middlesex TW16 5AX |
Registered Address | 24a Grove Road London SW13 0HH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £53,522 |
Gross Profit | £11,535 |
Net Worth | £413,271 |
Cash | £413,271 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 May 2007 | Application for striking-off (1 page) |
26 September 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
6 June 2006 | Return made up to 20/10/05; full list of members (5 pages) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
15 November 2004 | Return made up to 20/10/04; full list of members (5 pages) |
17 November 2003 | Return made up to 20/10/03; full list of members (5 pages) |
7 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
2 November 2002 | Return made up to 20/10/02; full list of members (5 pages) |
15 May 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
3 November 2001 | Return made up to 20/10/01; full list of members (5 pages) |
25 September 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
30 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
11 September 2000 | Full accounts made up to 31 January 2000 (10 pages) |
15 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
20 August 1999 | Full accounts made up to 31 January 1999 (11 pages) |
6 November 1998 | Return made up to 20/10/98; full list of members (5 pages) |
23 March 1998 | Full accounts made up to 31 January 1998 (11 pages) |
7 November 1997 | Return made up to 20/10/97; full list of members (5 pages) |
18 March 1997 | Full accounts made up to 31 January 1997 (11 pages) |
8 November 1996 | Return made up to 20/10/96; full list of members (5 pages) |
29 March 1996 | Full accounts made up to 31 January 1996 (11 pages) |
1 November 1995 | Return made up to 20/10/95; full list of members (10 pages) |
8 April 1987 | Company name changed discoto chemicals LIMITED\certificate issued on 08/04/87 (2 pages) |