Haviker Street
Collier Street Village
Kent
TN12 9RG
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(31 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Secretary |
Country of Residence | Kent |
Correspondence Address | Wealdens Haviker Street Collier Street Village Kent TN12 9RG |
Director Name | Mr Anil Kumar Mathur |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(31 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Director Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Windmill Heights Bearsted Maidstone Kent ME14 4QE |
Director Name | Mr David Michael Bacon |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 York Terrace West London NW1 4QA |
Director Name | Yoichi Kobuse |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 1997) |
Role | Financial Representative |
Correspondence Address | Les Miroirs Du Leman Rits Des Monts De Lavaux 462 1602 La Croix S/Lutry Foreign |
Director Name | Christian Armand Pierre Neffe |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1995) |
Role | Art Dealer |
Correspondence Address | Hamilton Hall Flat 2-119 Hamilton Terrace London NW8 9UG |
Secretary Name | Peter Ernest Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 43 The Meadows Ingrave Brentwood Essex CM13 3RN |
Director Name | Peter Ernest Hill |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 43 The Meadows Ingrave Brentwood Essex CM13 3RN |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £284,825 |
Gross Profit | -£140,416 |
Net Worth | £643,848 |
Cash | £774 |
Current Liabilities | £1,938 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 August 2005 | Dissolved (1 page) |
---|---|
10 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Appointment of a voluntary liquidator (1 page) |
9 August 2004 | Declaration of solvency (3 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: linton park, linton maidstone kent ME17 4AB (1 page) |
30 July 2004 | Resolutions
|
13 July 2004 | New director appointed (4 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (5 pages) |
13 July 2004 | Location of register of members (1 page) |
25 June 2004 | Director resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: wrotham place wrotham sevenoaks kent TN15 7AE (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | Secretary resigned (1 page) |
13 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
15 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 25 upper brook street london W1Y 1PD (1 page) |
9 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 May 1999 | Return made up to 16/04/99; no change of members (8 pages) |
15 May 1998 | Return made up to 16/04/98; no change of members (8 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 November 1997 | Director resigned (1 page) |
14 May 1997 | Return made up to 16/04/97; full list of members (10 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: 3, carlos place, london. W1Y 5AE. (1 page) |
10 May 1996 | Return made up to 16/04/96; no change of members
|
29 February 1996 | New director appointed (4 pages) |
30 April 1995 | Return made up to 16/04/95; no change of members (8 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 November 1983 | Accounts made up to 31 December 1982 (11 pages) |
6 September 1972 | Incorporation (14 pages) |