London
W5 3QJ
Director Name | Glyn James West |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | Stone Barn Coomb Farm East Brabourne Ashford Kent TN25 5LY |
Secretary Name | Mr John Christopher Cameron Hurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 05 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stuart Avenue London W5 3QJ |
Registered Address | 12.2.1 The Leathermarket Weston Street London SE1 3ER |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £292,787 |
Gross Profit | £109,858 |
Net Worth | £33,211 |
Cash | £28,466 |
Current Liabilities | £37,783 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2001 | Application for striking-off (1 page) |
14 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members
|
3 February 1997 | Company name changed market by design LTD\certificate issued on 04/02/97 (4 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members
|
14 October 1996 | Company name changed nettle design LIMITED\certificate issued on 15/10/96 (2 pages) |
21 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |