Westcliff On Sea
Essex
SS0 0BX
Director Name | David John Rolfe |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1992(20 years, 1 month after company formation) |
Appointment Duration | 16 years (closed 13 August 2008) |
Role | Architect |
Correspondence Address | Albany Lodge West End Lane Esher Surrey KT10 8LF |
Secretary Name | David John Rolfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1992(20 years, 1 month after company formation) |
Appointment Duration | 16 years (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | Albany Lodge West End Lane Esher Surrey KT10 8LF |
Director Name | Raymond Russell Judd |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(20 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 52 Fillebrook Avenue Leigh On Sea Essex SS9 3NT |
Registered Address | 4th Floor Hyde House Edgware Road London NW9 6LA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £650,088 |
Cash | £451,023 |
Current Liabilities | £16,823 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2007 | Application for striking-off (1 page) |
6 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
12 June 2007 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
9 October 2006 | Return made up to 03/08/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 September 2005 | Return made up to 03/08/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 July 2003 (8 pages) |
30 December 2003 | Return made up to 03/08/03; full list of members (7 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: c/o mackenzie field 25/26 albemarle street london W1X 4AD (1 page) |
4 November 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
4 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
2 October 2001 | Return made up to 03/08/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: c/o mackenzie mason 25/26 albemarle street london W1X 4AD (1 page) |
16 April 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
10 November 1999 | Return made up to 03/08/99; full list of members (5 pages) |
2 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
25 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
8 September 1997 | Return made up to 03/08/97; full list of members (6 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 27/31 blandford st london W1H 3AD (1 page) |
7 January 1997 | Auditor's resignation (1 page) |
11 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
19 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
3 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
15 August 1995 | Return made up to 03/08/95; full list of members (14 pages) |