London
N1 8BZ
Secretary Name | Duncan John Morum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1998(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 June 2005) |
Role | Surveyor |
Correspondence Address | 17 Duncan Terrace London N1 8BZ |
Director Name | Mr Stephen Paget Hounslow |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 1998) |
Role | Furniture Design |
Correspondence Address | 40 Verulam Road St Albans Hertfordshire AL3 4DE |
Director Name | Mr Christopher John Rose |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 October 1995) |
Role | University Lecturer |
Correspondence Address | 22 St Heliers Avenue Hove East Sussex BN3 5RE |
Director Name | Mr Andrew Hubert Williams |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 22 December 1998) |
Role | Self-Employed Artist |
Country of Residence | England |
Correspondence Address | 4 Tanza Road London NW3 2UB |
Director Name | Mr Robert John Williams |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 22 December 1998) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Haughley Park Stowmarket Suffolk IP14 3JY |
Secretary Name | Mr Robert John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 22 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haughley Park Stowmarket Suffolk IP14 3JY |
Director Name | James Summers |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 1998) |
Role | Furniture Designer/Maker |
Correspondence Address | 32 Albion Drive London E8 4ET |
Director Name | Paul Edmund Dean |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 2000) |
Role | Furniture Designer |
Correspondence Address | Flat 1 105 Newington Green Road London N1 4QY |
Director Name | Ms Cheryl Margaret Bell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 May 2001(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2003) |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | 17 Duncan Terrace London N1 8BZ |
Registered Address | Unit 10 25 Ashley Road London N17 9LJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£330,428 |
Current Liabilities | £57,845 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2005 | Application for striking-off (1 page) |
28 January 2004 | Return made up to 28/11/03; full list of members
|
7 January 2003 | Return made up to 28/11/02; full list of members (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Return made up to 28/11/01; full list of members
|
5 April 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
9 January 2001 | Return made up to 28/11/00; full list of members
|
22 June 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
26 May 2000 | Return made up to 28/11/99; full list of members (6 pages) |
23 June 1999 | Particulars of mortgage/charge (6 pages) |
17 April 1999 | Secretary resigned;director resigned (1 page) |
17 April 1999 | New secretary appointed;new director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
22 December 1998 | Return made up to 28/11/98; full list of members
|
2 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
29 December 1997 | Return made up to 28/11/97; no change of members (12 pages) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
16 December 1996 | Return made up to 28/11/95; full list of members (6 pages) |
16 December 1996 | Return made up to 28/11/96; full list of members
|
16 February 1996 | Director resigned;new director appointed (2 pages) |
20 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |