London
NW3 7RR
Director Name | Neil Anthony Roger Winckless |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 181-185 High Street New Malden Surrey KT3 4BL |
Secretary Name | Mr Neil Anthony Roger Winckless |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Sherborne Road Chessington Surrey KT9 1AT |
Director Name | Carole Claudia Dale |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 May 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1992) |
Role | Chartered Accountant (Canada) |
Country of Residence | United Kingdom |
Correspondence Address | 51 High Point Pirton Road Hitchin Hertfordshire SG5 2BH |
Secretary Name | Mrs Sandra Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 20 Kelvinbrook East Molesey Surrey KT8 9NR |
Director Name | John Michael Pitman |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 135 Kneller Road Twickenham Middlesex TW2 7DY |
Registered Address | Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,323 |
Cash | £7,528 |
Current Liabilities | £7,416 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (2 pages) |
3 September 2004 | Application for striking-off (1 page) |
25 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
14 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
25 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
16 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
27 March 2002 | Director resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: parkgate house 27 high street hampton hill middlesex TW12 1NB (1 page) |
8 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
23 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
18 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
18 December 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
29 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
12 May 1997 | Company name changed kensington film services LIMITED\certificate issued on 13/05/97 (2 pages) |
1 July 1996 | Company name changed parkgate house LIMITED\certificate issued on 02/07/96 (2 pages) |
4 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
28 March 1996 | Company name changed kensington film services LIMITED\certificate issued on 29/03/96 (2 pages) |
10 January 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
24 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |