London
NW8 9JD
Secretary Name | Julian Michael Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | Clifton House 198 Bath Road Bradford On Avon Wiltshire BA15 1SL |
Director Name | Sylvia Louise Baks |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1994(14 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 13 Eland Road London SW11 5JX |
Director Name | Mr Michael Steven Gerrard |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1995) |
Role | Designer |
Correspondence Address | 110 Falloden Way London NW11 6JD |
Director Name | Mr Alan Clarence Gill |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 November 1993) |
Role | Designer |
Correspondence Address | 15 Drayton Road London W13 0LD |
Director Name | Mr Guan Hoe Jim |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1995) |
Role | Designer |
Correspondence Address | 56 Belsize Park Gardens London NW3 4ND |
Director Name | Julian Michael Reed |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1995) |
Role | Designer |
Correspondence Address | Clifton House 198 Bath Road Bradford On Avon Wiltshire BA15 1SL |
Director Name | Ms Elaine Anne Tomlinson |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 September 1993) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Riseldine Road London SE23 1JT |
Director Name | Alison Jean Clark |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | 12c Carlingford Road London NW3 1RX |
Registered Address | The Offices Of Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,184,573 |
Gross Profit | £704,167 |
Net Worth | -£259,763 |
Cash | £311 |
Current Liabilities | £643,720 |
Latest Accounts | 30 April 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 July 2001 | Dissolved (1 page) |
---|---|
18 April 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
11 December 1998 | Liquidators statement of receipts and payments (5 pages) |
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
4 December 1997 | Liquidators statement of receipts and payments (5 pages) |
5 June 1997 | Liquidators statement of receipts and payments (5 pages) |
4 June 1996 | Liquidators statement of receipts and payments (5 pages) |
22 June 1995 | Registered office changed on 22/06/95 from: 3 belsize place london NW3 5AL (1 page) |
7 June 1995 | Resolutions
|
7 June 1995 | Appointment of a voluntary liquidator (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |