London
SW11 1TQ
Director Name | Bruce Russel Kenyon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1998(27 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | Flat D Acris Court Acris Street London SW18 2QS |
Secretary Name | Bruce Russel Kenyon |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2000(29 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | Flat D Acris Court Acris Street London SW18 2QS |
Director Name | Mr Clive Alastair Macewan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | 210 Cranmer Court Whiteheads Grove London SW3 3HG |
Director Name | Mrs Phyliss Edith Macewan |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | 210 Cranmer Court Whiteheads Grove London SW3 3HG |
Secretary Name | Alastair Scott Macewan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | 25 Medfield Street London SW15 4YJ |
Director Name | Alastair Scott Macewan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | 25 Medfield Street London SW15 4YJ |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£21,644 |
Cash | £244 |
Current Liabilities | £92,314 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
17 February 2004 | Dissolved (1 page) |
---|---|
17 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
8 October 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
13 April 2001 | Statement of affairs (10 pages) |
6 April 2001 | Appointment of a voluntary liquidator (1 page) |
6 April 2001 | Resolutions
|
15 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 22 battersea rise london SW11 1EE (1 page) |
28 February 2001 | Return made up to 30/10/00; full list of members
|
22 February 2001 | Ad 07/07/00--------- £ si 26784@1=26784 £ ic 126894/153678 (2 pages) |
22 February 2001 | Ad 02/11/00--------- £ si 4141@1=4141 £ ic 102697/106838 (2 pages) |
22 February 2001 | Ad 19/05/00--------- £ si 20388@1=20388 £ ic 153678/174066 (2 pages) |
22 February 2001 | Ad 01/10/00--------- £ si 20056@1=20056 £ ic 106838/126894 (2 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Nc inc already adjusted 05/04/00 (2 pages) |
22 February 2001 | Ad 05/04/00--------- £ si 14791@1=14791 £ ic 174066/188857 (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
15 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
25 November 1999 | Ad 01/10/99--------- £ si 72695@1 (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Return made up to 30/10/99; full list of members
|
16 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 December 1998 | Ad 11/05/98--------- £ si 59895@1 (2 pages) |
3 December 1998 | Ad 07/07/98--------- £ si 12852@1 (2 pages) |
2 December 1998 | Return made up to 30/10/98; full list of members
|
8 September 1998 | New director appointed (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: the plaza building 102 lee high road london SE13 5PT (1 page) |
30 July 1998 | Ad 07/07/98--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
30 July 1998 | Resolutions
|
22 May 1998 | Resolutions
|
22 May 1998 | £ nc 100/150000 11/05/98 (1 page) |
22 April 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
1 February 1998 | Return made up to 30/10/97; full list of members
|
1 February 1998 | Full accounts made up to 30 September 1996 (9 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
24 December 1996 | Return made up to 30/10/96; change of members
|
14 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |