Walderslade
Chatham
Kent
ME5 9HM
Director Name | Mr John Robert Wright |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 07 May 2008) |
Role | Record Retailer |
Correspondence Address | 76 Charterfield Avenue Putney London SW15 6HQ |
Secretary Name | Mrs Alexandra Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 76 Charterfield Avenue Putney London SW15 6HQ |
Director Name | Tom Hennebry |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2004) |
Role | Sales Manager |
Correspondence Address | 16 Telfer House Lever Street London EC1V 3QX |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,638 |
Cash | £50 |
Current Liabilities | £45,588 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
11 January 2005 | Director resigned (1 page) |
24 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
19 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
13 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 January 2002 | New director appointed (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 47 saint johns wood high street london NW8 7NJ (1 page) |
5 July 2001 | Return made up to 14/06/01; full list of members (5 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members (5 pages) |
17 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 June 1999 | Return made up to 14/06/99; full list of members (5 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: 8 proctor street high holborn london WC1V 6NF (1 page) |
10 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
14 July 1998 | Return made up to 14/06/98; full list of members (5 pages) |
12 November 1997 | Director's particulars changed (1 page) |
14 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 July 1997 | Return made up to 14/06/97; full list of members (5 pages) |
30 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
26 July 1995 | Return made up to 14/06/95; full list of members (12 pages) |
25 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |