London
NW8 9RE
Director Name | Prof Brian James Webb |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1992(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 14 December 2004) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Auckland Road London SE19 2DJ |
Director Name | Mrs Gail Elizabeth Webb |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1992(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 14 December 2004) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Auckland Road London SE19 2DJ |
Secretary Name | Ms Lynn Susan Trickett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1992(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 14 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hamilton Terrace London NW8 9RE |
Director Name | Colin Crawford Sands |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 May 2003) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Flat 11 33 Lexham Gardens London W8 5JR |
Director Name | Andrew Lawrence Thomas |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 May 2003) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 3 Alwyne Villas Canonbury London N1 2HG |
Director Name | Mr Terence Wilden Trickett |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 July 2000) |
Role | Architect/Designer |
Country of Residence | England |
Correspondence Address | 9 Hamilton Terrace London NW8 9RE |
Director Name | Heidi Lightfoot |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 2003) |
Role | Designer |
Correspondence Address | 7 Tennyson Road London NW6 7RT |
Registered Address | 5 Southampton Place London WC1A 2DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £708,121 |
Gross Profit | £605,356 |
Net Worth | £96,763 |
Cash | £57,016 |
Current Liabilities | £136,027 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2004 | Voluntary strike-off action has been suspended (1 page) |
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2004 | Application for striking-off (1 page) |
22 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
9 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
20 November 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
9 April 2001 | Return made up to 15/03/01; full list of members (9 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
28 March 2000 | Return made up to 15/03/00; full list of members (9 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
31 March 1999 | Return made up to 22/03/99; no change of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
25 March 1998 | Return made up to 22/03/98; full list of members (7 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (15 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Return made up to 22/03/97; no change of members (6 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: 6 great queen street london WC2B 5DG (1 page) |
29 March 1996 | Return made up to 22/03/96; full list of members (8 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
24 March 1995 | Return made up to 22/03/95; no change of members (6 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
26 November 1983 | Accounts made up to 30 April 1983 (10 pages) |
27 July 1983 | Accounts made up to 30 April 1982 (12 pages) |
24 November 1982 | Accounts made up to 30 April 1981 (10 pages) |