Causton Street
London
SW1P 4RX
Secretary Name | Roger Ling Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 02 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Wedgewood Court Parkhill Road Bexley Kent DA5 1HL |
Director Name | Anthony Sudlow McConnell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1992(20 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 02 October 2001) |
Role | Company Director |
Correspondence Address | 67 New River Head 171-173 Rosebery Avenue London EC1R 4UN |
Director Name | Mr Mark William Gardiner |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Saint Albans Avenue London W4 5JU |
Director Name | Antony Brian Robertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 19 Parkfield Avenue East Sheen London SW14 8DY |
Director Name | Clive Anthony Ryder Runton |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | Chaseden Mattingley Basingstoke Hampshire RG27 8LF |
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£248,430 |
Current Liabilities | £248,430 |
Latest Accounts | 30 June 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2001 | Application for striking-off (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
4 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
8 August 2000 | New director appointed (2 pages) |
20 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
22 May 1999 | Return made up to 09/05/99; no change of members (5 pages) |
6 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
31 May 1998 | Resolutions
|
31 May 1998 | Return made up to 09/05/98; no change of members
|
21 January 1998 | Director resigned (1 page) |
16 May 1997 | Return made up to 09/05/97; full list of members (7 pages) |
16 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
17 May 1996 | Return made up to 09/05/96; no change of members (5 pages) |
17 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 May 1995 | Return made up to 09/05/95; no change of members
|
3 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |