London
SE20 7XB
Director Name | Jeffrey Richard Green |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 11 Thornsett Road London SE20 7XB |
Director Name | Ann Jeanette Rixson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 08 May 2007) |
Role | Secretary |
Correspondence Address | 48 Birchwood Drive Wilmington Dartford Kent DA2 7NF |
Director Name | Robert John Rixson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 48 Birchwood Drive Wilmington Dartford Kent DA2 7NF |
Secretary Name | Robert John Rixson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 48 Birchwood Drive Wilmington Dartford Kent DA2 7NF |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £783,974 |
Gross Profit | £153,500 |
Net Worth | £107,882 |
Cash | £130,175 |
Current Liabilities | £39,611 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2006 | Application for striking-off (1 page) |
2 November 2006 | Return made up to 19/10/06; full list of members (9 pages) |
8 September 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
12 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
15 November 2005 | Return made up to 19/10/05; full list of members (9 pages) |
10 November 2004 | Return made up to 19/10/04; full list of members (9 pages) |
13 October 2004 | Full accounts made up to 30 June 2004 (10 pages) |
7 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
17 December 2003 | Return made up to 19/10/03; full list of members (9 pages) |
24 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
20 November 2002 | Return made up to 19/10/02; full list of members (9 pages) |
14 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
5 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
28 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
27 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
24 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
17 November 1999 | Return made up to 19/10/99; full list of members (8 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
23 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
25 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
26 November 1996 | Return made up to 19/10/96; full list of members
|
15 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
30 May 1975 | Incorporation (13 pages) |