Wimbledon
London
SW19 4HF
Secretary Name | Martin Thomas Durrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 2a Queens Gate Mews London SW7 5QJ |
Director Name | Mr Douglas Richard Jamieson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 46 Rectory Road London SW13 0DT |
Secretary Name | Mr Douglas Richard Jamieson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 10 January 1997) |
Role | Auctioneer |
Correspondence Address | 46 Rectory Road London SW13 0DT |
Secretary Name | Mr Douglas Richard Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 10 January 1997) |
Role | Auctioneer |
Correspondence Address | 46 Rectory Road London SW13 0DT |
Secretary Name | Mr Jeffrey Robert Pattinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(25 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 22 January 2002) |
Role | Classic Car Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Denmark Avenue Wimbledon London SW19 4HF |
Secretary Name | Jeremy David Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 January 2002) |
Role | Marketing Advisor |
Correspondence Address | 61 Barrowell Green London N21 3AS |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£293,791 |
Cash | £11,607 |
Current Liabilities | £1,208,155 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 November 2003 | Application for striking-off (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members
|
2 February 2001 | Registered office changed on 02/02/01 from: 2-4 queen's gate mews london SW7 5QJ (1 page) |
3 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 November 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 January 2000 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 July 1998 | Company name changed coys of kensington (holdings) li mited\certificate issued on 22/07/98 (3 pages) |
20 May 1998 | New secretary appointed (2 pages) |
16 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
14 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
14 January 1997 | Secretary resigned;director resigned (1 page) |
14 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 June 1996 | Accounts for a small company made up to 30 June 1994 (10 pages) |
27 June 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |