London
SW19 6NT
Director Name | Peter Hazelhurst |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 04 June 2008) |
Role | Journalist |
Correspondence Address | 11 St Andrews Road Glenardrienne Stadton 2196 South Africa |
Director Name | Stephen James Curtis |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 04 June 2008) |
Role | Tax Research Assistant |
Correspondence Address | 3 Arterberry Court 6 Arterberry Road London SW20 8AB |
Secretary Name | Christine Margaret Channer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(27 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 04 June 2008) |
Role | Company Director |
Correspondence Address | 3 Southdean Gardens London SW19 6NT |
Director Name | Richard De Renzy Channer |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 June 2008) |
Role | Retired |
Correspondence Address | 3 Southdean Gardens London SW19 6NT |
Director Name | Charles Harold Turner |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2002(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 June 2008) |
Role | HM Armed Forces |
Correspondence Address | 44 Herringston Road Dorchester DT1 2BT |
Director Name | Miss Catherine Maude Lewis |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 April 1999) |
Role | Retired Publicity Executive |
Correspondence Address | 3 Arterberry Court Wimbledon London SW20 8AB |
Director Name | Miss Mary Elizabeth Christine Mroczek |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 1994) |
Role | Lecturer |
Correspondence Address | Flat 2 Arterberry Court Wimbledon London SW20 8AB |
Director Name | John Hugh Vanes Nowell |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 14 May 1992) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dunmore Road London SW20 8TN |
Secretary Name | Miss Catherine Maude Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 April 1995) |
Role | Company Director |
Correspondence Address | 3 Arterberry Court Wimbledon London SW20 8AB |
Director Name | John Jorge Pereira |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2000) |
Role | Credit Controller |
Correspondence Address | 2 Arterberry Court 6 Arterberry Road Wimbledon London SW20 8AB |
Secretary Name | John Jorge Pereira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1995(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2000) |
Role | Credit Controller |
Correspondence Address | 2 Arterberry Court 6 Arterberry Road Wimbledon London SW20 8AB |
Director Name | Zara Syed |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(27 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2002) |
Role | Housewife |
Correspondence Address | Flat 2 Arterberry Court Arterberry Road London SW20 8AB |
Secretary Name | Stephen James Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2003) |
Role | Tax Research Assistant |
Correspondence Address | 3 Arterberry Court 6 Arterberry Road London SW20 8AB |
Registered Address | 3 Southdean Gardens London SW19 6NT |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £429 |
Cash | £463 |
Current Liabilities | £141 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 January 2008 | Application for striking-off (1 page) |
20 June 2007 | Annual return made up to 10/06/07
|
16 May 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 June 2006 | Annual return made up to 10/06/06
|
9 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
22 June 2005 | Annual return made up to 10/06/05
|
17 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 June 2004 | Annual return made up to 10/06/04 (5 pages) |
10 May 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
17 June 2003 | Annual return made up to 10/06/03 (6 pages) |
27 May 2003 | Secretary resigned (1 page) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
21 September 2001 | Annual return made up to 17/07/01 (4 pages) |
3 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 March 2001 | Accounts made up to 31 March 2000 (8 pages) |
11 January 2001 | Annual return made up to 17/07/00
|
15 November 2000 | New secretary appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
9 December 1999 | Accounts made up to 31 March 1999 (8 pages) |
23 September 1999 | Annual return made up to 17/07/99
|
20 September 1999 | New director appointed (2 pages) |
19 January 1999 | Accounts made up to 31 March 1998 (7 pages) |
31 December 1997 | Accounts made up to 31 March 1997 (7 pages) |
15 July 1997 | Annual return made up to 17/07/97 (4 pages) |
16 January 1997 | Accounts made up to 31 March 1996 (7 pages) |
20 September 1996 | Annual return made up to 17/07/96 (4 pages) |