Kew
Richmond
Surrey
TW9 3JZ
Secretary Name | Heather Anpela Wakefield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(19 years, 4 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Holmesdale Road Richmond Surrey TW9 3JZ |
Director Name | Roy Chegwin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 20 Tumblewood Road Banstead Surrey SM7 1DX |
Director Name | Clive Frazer Morris |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 1993) |
Role | Creative Director |
Correspondence Address | 18 Cheriton Square London SW17 8AE |
Secretary Name | Pauline Chegwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 20 Tumblewood Road Banstead Surrey SM7 1DX |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,576,775 |
Gross Profit | £309,120 |
Net Worth | £75,230 |
Cash | £89,424 |
Current Liabilities | £196,394 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 April 2002 | Dissolved (1 page) |
---|---|
18 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2002 | Liquidators statement of receipts and payments (6 pages) |
18 October 2001 | Liquidators statement of receipts and payments (7 pages) |
27 April 2001 | Liquidators statement of receipts and payments (6 pages) |
18 October 2000 | Liquidators statement of receipts and payments (6 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 32 north end road london W14 0SH (1 page) |
7 October 1999 | Appointment of a voluntary liquidator (1 page) |
7 October 1999 | Statement of affairs (12 pages) |
7 October 1999 | Resolutions
|
13 September 1999 | Location of register of members (1 page) |
13 September 1999 | Return made up to 31/01/99; full list of members (6 pages) |
26 April 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Secretary resigned (1 page) |
30 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
5 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
18 March 1997 | Full accounts made up to 30 September 1996 (12 pages) |
2 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
14 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
26 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
24 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |