London
SW15 6LN
Director Name | Raymond John Lye |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1991(19 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | Caswell Brize Norton Carterton Oxfordshire OX18 3NJ |
Secretary Name | Mrs Penelope Solange Dalziel Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1999(26 years, 6 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 16 Holroyd Road London SW15 6LN |
Secretary Name | Mr James McIntyre Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(19 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 803 Duncan House Dolphin Square London SW1V 3LY |
Secretary Name | Kathleen Ann Ayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Karibu 2 Bowyer Crescent Denham Green Buckinghamshire UB9 5JE |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £896,662 |
Gross Profit | £293,171 |
Net Worth | -£135,951 |
Current Liabilities | £614,259 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
---|---|
22 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 October 2003 | Liquidators statement of receipts and payments (5 pages) |
12 May 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Sec of state's release of liq (1 page) |
23 September 2002 | Sec/state rel/liq 19/09/02 (1 page) |
9 September 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2002 | O/C replacement of liquidator (6 pages) |
14 August 2002 | Appointment of a voluntary liquidator (1 page) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
31 October 2000 | Statement of affairs (7 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Appointment of a voluntary liquidator (1 page) |
5 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 October 1999 | Return made up to 10/10/99; full list of members
|
15 October 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 September 1999 | New secretary appointed (2 pages) |
30 October 1998 | Full accounts made up to 31 March 1997 (10 pages) |
21 October 1998 | Return made up to 10/10/98; full list of members (8 pages) |
16 October 1997 | Return made up to 10/10/97; no change of members (6 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (10 pages) |
18 October 1996 | Return made up to 10/10/96; no change of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |