East Sheen
London
SW14 7LQ
Director Name | Paul Meiklejohn |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1994(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 January 2002) |
Role | Graphic Designer |
Correspondence Address | 5 Greenways Digswell Hertfordshire AL6 0EE |
Secretary Name | Paul Meiklejohn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1994(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 January 2002) |
Role | Graphic Designer |
Correspondence Address | 5 Greenways Digswell Hertfordshire AL6 0EE |
Director Name | Mrs Pauline Nellene Frances Meiklejohn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1996(20 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 15 January 2002) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 York Avenue East Sheen London SW14 7LQ |
Director Name | Mrs Pauline Nellene Frances Meiklejohn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 York Avenue East Sheen London SW14 7LQ |
Secretary Name | Mrs Pauline Nellene Frances Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 York Avenue East Sheen London SW14 7LQ |
Secretary Name | Mrs Celia Ann Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Camberwell Church Street London SE5 8TR |
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 |
---|---|
Net Worth | £15,065 |
Cash | £614 |
Current Liabilities | £27,351 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2001 | Application for striking-off (1 page) |
17 January 2001 | Return made up to 21/11/00; full list of members
|
27 November 2000 | Full accounts made up to 30 September 2000 (5 pages) |
25 January 2000 | Full accounts made up to 30 September 1999 (4 pages) |
13 December 1999 | Return made up to 21/11/99; full list of members (7 pages) |
12 January 1999 | Return made up to 21/11/98; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 30 September 1998 (5 pages) |
16 February 1998 | Return made up to 21/11/97; no change of members
|
2 February 1998 | Full accounts made up to 30 September 1997 (5 pages) |
27 January 1997 | Return made up to 21/11/96; full list of members (6 pages) |
23 December 1996 | Full accounts made up to 30 September 1996 (5 pages) |
16 January 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
19 December 1995 | Return made up to 21/11/95; no change of members (4 pages) |
22 August 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |