Cambridge Park
Twickenham
Middlesex
TW1 2JU
Secretary Name | Rodney Fernandes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 07 October 2008) |
Role | Company Director |
Correspondence Address | 18 Bulstrode Road Hounslow Middlesex TW3 3AT |
Director Name | Christopher Mason |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Sales Consultant |
Correspondence Address | Park Court Woodside London SW19 7AH |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Computer Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Peters Close Burnham Buckinghamshire SL1 7HT |
Director Name | Marilyn Zoe Miller |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Secretary |
Correspondence Address | 26 St Peters Close Burnham Slough Berkshire SL1 7HT |
Secretary Name | Marilyn Zoe Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 26 St Peters Close Burnham Slough Berkshire SL1 7HT |
Director Name | Christopher Kevin McAuley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 1995) |
Role | Sales Director |
Correspondence Address | 19 Westmorland Close St Margarets Twickenham Middlesex TW1 1RR |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,020,034 |
Gross Profit | £544,209 |
Net Worth | -£246,946 |
Current Liabilities | £868,166 |
Latest Accounts | 31 December 1998 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
15 April 2008 | Liquidators statement of receipts and payments to 16 September 2008 (5 pages) |
15 October 2007 | Liquidators statement of receipts and payments (5 pages) |
16 April 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
12 April 2006 | Liquidators statement of receipts and payments (6 pages) |
3 October 2005 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Sec of state's release of liq (1 page) |
6 April 2005 | Liquidators statement of receipts and payments (5 pages) |
19 October 2004 | Liquidators statement of receipts and payments (5 pages) |
25 March 2004 | Liquidators statement of receipts and payments (5 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
2 December 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2003 | Appointment of a voluntary liquidator (1 page) |
19 November 2003 | O/C - replacement of liquidator (4 pages) |
19 November 2003 | C/O re change of liq (23 pages) |
19 November 2003 | Appointment of a voluntary liquidator (1 page) |
3 November 2003 | Liquidators statement of receipts and payments (5 pages) |
30 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
22 May 2001 | Resolutions
|
22 May 2001 | Appointment of a voluntary liquidator (1 page) |
22 May 2001 | Liquidators statement of receipts and payments (7 pages) |
22 May 2001 | Statement of affairs (9 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 6 epsom business park kiln lane epsom surrey KT17 1JF (1 page) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |