London
SW6 3TW
Director Name | Adrian Heber Thornton |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 August 2001) |
Role | Chairman |
Correspondence Address | 31 Cheyne Row London SW3 5HW |
Secretary Name | Adrian Heber Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | 31 Cheyne Row London SW3 5HW |
Director Name | Roger Micheal Brockbank |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 10 Meredyth Road Barnes London SW13 0DY |
Director Name | Stephen James Waterer |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 13 Brunner Road Ealing London W5 1BA |
Director Name | Richard Wiejski |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Oakhurst Ockham Road North West Horsley Leatherhead Surrey KT24 6PE |
Secretary Name | Richard Edward Pearson Jump |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 1 Frobisher Court Greenwich London SE10 9TE |
Registered Address | 4/5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,002,092 |
Gross Profit | £200,552 |
Net Worth | £45,412 |
Current Liabilities | £287,598 |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2001 | Application for striking-off (1 page) |
8 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
11 March 1999 | Return made up to 28/02/99; no change of members (5 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
9 June 1998 | Compulsory strike-off action has been discontinued (1 page) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | Return made up to 28/02/98; full list of members
|
24 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 May 1997 | Receiver ceasing to act (1 page) |
13 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
7 September 1995 | Receiver's abstract of receipts and payments (2 pages) |