London
W4 1TF
Director Name | Ms Melanie Lilian Coutinho |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1995(16 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 12 May 2015) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | Flat 63 Ravensmede Way London W4 1TF |
Director Name | Ms Jayne Draper |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1995(16 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 12 May 2015) |
Role | Actress |
Country of Residence | England |
Correspondence Address | 56 Ravensmede Way Chiswick London W4 1TF |
Director Name | Ms Sally Draper |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1995(16 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 12 May 2015) |
Role | Health Care Advisor |
Country of Residence | England |
Correspondence Address | 56 Ravensmede Way Chiswick London W4 1TF |
Secretary Name | Ms Melanie Lilian Coutinho |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 May 2015) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | Flat 63 Ravensmede Way London W4 1TF |
Director Name | Miss Pamela Hurford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 1993) |
Role | Government Officer |
Correspondence Address | 65 Ravensmeve Way Chiswick London W4 |
Director Name | Mark Richard Buckley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 1993) |
Role | Computer Consultant |
Correspondence Address | 67 Ravensmede Way Chiswick London W4 1TF |
Director Name | Enid Rae-Brown |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1993(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | 50 Ravensmede Way Chiswick London W4 1TF |
Director Name | John Mercer Lutz |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2000(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 June 2007) |
Role | School Teacher |
Correspondence Address | 37 Park Road London W4 3EY |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 June 2008) |
Correspondence Address | Kfh House Norstead Place Roehampton London SW15 3SA |
Registered Address | 24 Wandsworth Road London SW8 2JW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,697 |
Current Liabilities | £11,703 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2015 | Application to strike the company off the register (3 pages) |
11 January 2015 | Application to strike the company off the register (3 pages) |
6 January 2014 | Register inspection address has been changed from C/O Sbm & Co 117 Fentiman Road London SW8 1JZ England (1 page) |
6 January 2014 | Registered office address changed from C/O Sbm & Co 117 Fentiman Road London SW8 1JZ on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
6 January 2014 | Register inspection address has been changed from C/O Sbm & Co 117 Fentiman Road London SW8 1JZ England (1 page) |
6 January 2014 | Registered office address changed from C/O Sbm & Co 117 Fentiman Road London SW8 1JZ on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
6 January 2014 | Registered office address changed from C/O Sbm & Co 117 Fentiman Road London SW8 1JZ on 6 January 2014 (1 page) |
20 December 2013 | (7 pages) |
20 December 2013 | (7 pages) |
31 December 2012 | Register(s) moved to registered office address (1 page) |
31 December 2012 | Annual return made up to 31 December 2012 no member list (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 no member list (6 pages) |
31 December 2012 | Register(s) moved to registered office address (1 page) |
24 December 2012 | (5 pages) |
24 December 2012 | (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
20 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
28 December 2011 | (6 pages) |
28 December 2011 | (6 pages) |
11 February 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
11 February 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
6 January 2011 | (5 pages) |
6 January 2011 | (5 pages) |
19 January 2010 | (5 pages) |
19 January 2010 | (5 pages) |
31 December 2009 | Director's details changed for Melanie Coutinho on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 no member list (5 pages) |
31 December 2009 | Director's details changed for Jayne Draper on 1 October 2009 (2 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Director's details changed for Sally Draper on 1 October 2009 (2 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Director's details changed for Sally Draper on 1 October 2009 (2 pages) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Director's details changed for Nicola Westcombe on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Melanie Coutinho on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Nicola Westcombe on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 no member list (5 pages) |
31 December 2009 | Director's details changed for Nicola Westcombe on 1 October 2009 (2 pages) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Director's details changed for Sally Draper on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Jayne Draper on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Melanie Coutinho on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Jayne Draper on 1 October 2009 (2 pages) |
24 February 2009 | (5 pages) |
24 February 2009 | (5 pages) |
24 July 2008 | Appointment terminated secretary kinleigh folkard & haywood (1 page) |
24 July 2008 | Secretary appointed melanie coutinho (1 page) |
24 July 2008 | Secretary appointed melanie coutinho (1 page) |
24 July 2008 | Appointment terminated secretary kinleigh folkard & haywood (1 page) |
24 July 2008 | Annual return made up to 31/12/07 (3 pages) |
24 July 2008 | Annual return made up to 31/12/07 (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from kinleigh folkrdard & hayward 4TH floor 111 upper richmond rd london SW15 2TJ (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from kinleigh folkrdard & hayward 4TH floor 111 upper richmond rd london SW15 2TJ (1 page) |
28 April 2008 | (5 pages) |
28 April 2008 | (5 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
26 April 2007 | Annual return made up to 31/12/06 (5 pages) |
26 April 2007 | Annual return made up to 31/12/06 (5 pages) |
30 January 2007 | (5 pages) |
30 January 2007 | (5 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
19 January 2006 | Annual return made up to 31/12/05 (5 pages) |
19 January 2006 | Annual return made up to 31/12/05 (5 pages) |
18 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
18 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
12 January 2005 | Annual return made up to 31/12/04 (5 pages) |
12 January 2005 | Annual return made up to 31/12/04 (5 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: kfh house norstead place london SW15 3SA (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: kfh house norstead place london SW15 3SA (1 page) |
25 March 2004 | Full accounts made up to 31 March 2003 (12 pages) |
25 March 2004 | Full accounts made up to 31 March 2003 (12 pages) |
13 January 2004 | Annual return made up to 31/12/03 (5 pages) |
13 January 2004 | Annual return made up to 31/12/03 (5 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
23 January 2003 | Annual return made up to 31/12/02 (5 pages) |
23 January 2003 | Annual return made up to 31/12/02 (5 pages) |
28 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
28 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
9 January 2002 | Annual return made up to 31/12/01 (4 pages) |
9 January 2002 | Annual return made up to 31/12/01 (4 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 January 2001 | Annual return made up to 31/12/00 (4 pages) |
15 January 2001 | Annual return made up to 31/12/00 (4 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
11 January 2000 | Annual return made up to 31/12/99 (4 pages) |
11 January 2000 | Annual return made up to 31/12/99 (4 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
13 January 1999 | Annual return made up to 31/12/98 (6 pages) |
13 January 1999 | Annual return made up to 31/12/98 (6 pages) |
31 December 1997 | Annual return made up to 31/12/97 (6 pages) |
31 December 1997 | Annual return made up to 31/12/97 (6 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
14 January 1997 | Annual return made up to 31/12/96 (6 pages) |
14 January 1997 | Annual return made up to 31/12/96 (6 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 81/83 lower richmond road putney london SW15 1EU (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: 81/83 lower richmond road putney london SW15 1EU (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | Annual return made up to 31/12/95 (4 pages) |
2 February 1996 | Annual return made up to 31/12/95 (4 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |