31 Shad Thames
London
SE1 2YR
Director Name | John Peter Tilling |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 23 September 2003) |
Role | Lloyds Underwriter |
Correspondence Address | April Cottage Beech Dell Keston Park Keston Kent BR2 6BP |
Director Name | Michael David Lang Vernon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 23 September 2003) |
Role | Chartered Accountant / Financi |
Correspondence Address | 19 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Michael David Lang Vernon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(23 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 19 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Peter John Burton |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 September 2000) |
Role | Agency Director |
Correspondence Address | 131 Wakehurst Road London SW11 6BZ |
Director Name | Cyril Alfred Cheeseman |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 September 2000) |
Role | Chartered Accountant/Company D |
Correspondence Address | 17 Sandrock House Sandrock Road Tunbridge Wells Kent TN2 3PY |
Director Name | Mr Richard Oliver Garratt |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 1994) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | Flat 1 10 Camden Hill Gardens London W8 7AY |
Director Name | Elvin Ensor Patrick |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 May 1997) |
Role | Lloyds Underwriter |
Correspondence Address | Garden Cottage Rectory Lane Brasted Westerham Kent TN16 1JU |
Director Name | Christine Sophie Theresa Siva-Jothy |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Company Secretary/Agency Director |
Correspondence Address | 1 Rosenau Crescent London SW11 4RY |
Secretary Name | Christine Sophie Theresa Siva-Jothy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 August 1998) |
Role | Company Director |
Correspondence Address | 1 Rosenau Crescent London SW11 4RY |
Registered Address | 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,545 |
Cash | £40,584 |
Current Liabilities | £1,039 |
Latest Accounts | 30 June 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2003 | Voluntary strike-off action has been suspended (1 page) |
9 April 2003 | Application for striking-off (1 page) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members
|
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
2 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (7 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 61 st mary axe london EC3A 8AA (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
28 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
11 June 1997 | Director resigned (1 page) |
27 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
18 July 1996 | Director's particulars changed (1 page) |
2 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
3 October 1995 | Director's particulars changed (2 pages) |
5 April 1989 | Articles of association (44 pages) |
3 October 1974 | Incorporation (18 pages) |