Little Venice
London
W9 1AW
Secretary Name | Mr Toby Richard Baines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(30 years, 9 months after company formation) |
Appointment Duration | 8 months (closed 29 January 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Addison Grove Bedford Park London W4 1ER |
Director Name | Mr David John Tutcher |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | Tramontana The Covert Bagshot Road Sunninghill Ascot Berks SL5 9JS |
Secretary Name | Vivienne Barbara Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | 15 Edwardes Square London W8 6HE |
Director Name | Mr Toby Richard Baines |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 December 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Addison Grove Bedford Park London W4 1ER |
Secretary Name | Mr Toby Richard Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 December 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Addison Grove Bedford Park London W4 1ER |
Registered Address | Unit 501 The Chambers Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£74,840 |
Cash | £577 |
Current Liabilities | £101,185 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2001 | Application for striking-off (1 page) |
26 June 2001 | New secretary appointed (3 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members
|
27 December 2000 | Secretary resigned;director resigned (1 page) |
14 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
10 May 2000 | Full accounts made up to 30 April 1999 (11 pages) |
13 March 2000 | Full accounts made up to 30 June 1998 (11 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 1/18 chelsea harbour design centre, london SW10 0XE (1 page) |
11 June 1999 | Return made up to 20/06/99; full list of members
|
4 May 1999 | Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page) |
7 August 1998 | Return made up to 20/06/98; full list of members (10 pages) |
21 June 1998 | Full accounts made up to 30 June 1997 (8 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 1/18 chelsea garden market chelsea harbour london SW10 0XE (1 page) |
1 July 1997 | Return made up to 20/06/97; no change of members (7 pages) |
12 June 1997 | Full accounts made up to 30 June 1996 (10 pages) |
28 July 1996 | Return made up to 20/06/96; no change of members
|
24 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
2 July 1995 | Return made up to 20/06/95; full list of members (14 pages) |
1 June 1995 | Full accounts made up to 30 June 1994 (11 pages) |