Park Walk
London
SW10 0AW
Director Name | Mr Ian Rene Wiesner |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 May 2003) |
Role | Consulting Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hamilton Park West London N5 1AB |
Director Name | Mr Michael Frederick Edwards |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1995(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 May 2003) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Tylers Church Road Upper Farringdon Alton Hampshire GU34 3EG |
Secretary Name | Mr Michael Frederick Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1995(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 May 2003) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Tylers Church Road Upper Farringdon Alton Hampshire GU34 3EG |
Director Name | Mr Mark Andrew Jenkins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1996(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 May 2003) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lawrence Avenue New Malden Surrey KT3 3HF |
Director Name | Mr Eskandar Nabavi |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1998(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Inglethorpe Street Fulham London SW6 6NS |
Director Name | Peng Wai Lee |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 1993) |
Role | Architect |
Correspondence Address | 1 Lamont Road London SW10 0HP |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 March 1996) |
Role | Illustrators Agent |
Correspondence Address | Flat 10 Elm Park Mansions London SW10 0AN |
Director Name | Mr Jonathan Scott Steer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 October 1995) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Oak Bank Woodlands Close Ottershaw Chertsey Surrey KT16 0QR |
Director Name | Steven Taylor |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 March 1997) |
Role | Design/Advertising |
Correspondence Address | Flat 4 18 Greville Road London NW6 5JA |
Secretary Name | Mr Jonathan Scott Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 October 1995) |
Role | Company Director |
Correspondence Address | Oak Bank Woodlands Close Ottershaw Chertsey Surrey KT16 0QR |
Director Name | Miss Claire Louise Viliesid |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 March 1999) |
Role | Owner Secretarial Agency |
Correspondence Address | 25 Radford House 1 Pembridge Gardens London W2 4EE |
Director Name | Neil Peter Gaught |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(17 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 February 1998) |
Role | Designer |
Correspondence Address | 69 British Grove Chiswick London W4 2NL |
Registered Address | 134 Lots Road London SW10 0RJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£60,149 |
Cash | £641 |
Current Liabilities | £60,792 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Application for striking-off (1 page) |
10 April 2002 | Return made up to 14/01/02; full list of members (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 June 2001 | Company name changed world's end studios LIMITED\certificate issued on 21/06/01 (2 pages) |
22 February 2001 | Return made up to 14/01/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 February 2000 | Return made up to 14/01/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 February 1999 | New director appointed (2 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 February 1999 | Return made up to 14/01/99; no change of members
|
23 February 1998 | Return made up to 14/01/98; full list of members
|
12 February 1998 | New director appointed (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 February 1997 | Return made up to 14/01/97; no change of members
|
12 February 1997 | New director appointed (2 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 February 1996 | Return made up to 14/01/96; no change of members
|
21 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 November 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |