Claygate
Esher
Surrey
KT10 0JS
Director Name | Mr William Hamilton Parker |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1991(11 years, 2 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 27 Loudhams Road Little Chalfont Buckinghamshire HP7 9NX |
Director Name | Thomas Boris Arthur Persson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 06 March 1991(11 years, 2 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Accountant |
Correspondence Address | 2 Uplands Close London SW14 7AS |
Secretary Name | Thomas Boris Arthur Persson |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 06 March 1991(11 years, 2 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Uplands Close London SW14 7AS |
Director Name | Linda Diane Alanko |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(11 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2000) |
Role | Teacher |
Correspondence Address | 3 Elm Gardens Claygate Esher Surrey KT10 0JS |
Director Name | Mr Conor Roger McHugh |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 1991(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1996) |
Role | Copy Writer |
Country of Residence | England |
Correspondence Address | 24 Compton Terrace London N1 2UN |
Director Name | Pimolpun Parker |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(11 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2000) |
Role | Housewife |
Correspondence Address | 27 Loudhams Road Little Chalfont Amersham Buckinghamshire HP7 9NY |
Director Name | Annika Carina Persson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 March 1991(11 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2000) |
Role | Co Director |
Correspondence Address | 2 Uplands Close London SW14 7AS |
Director Name | Sonja Evelyn Garsuo |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 1994) |
Role | Consultant |
Correspondence Address | 89 Windermere Road London W5 4TB |
Registered Address | 84 Grosvenor Street London W1K 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,601,411 |
Gross Profit | £3,794,755 |
Net Worth | £455,802 |
Cash | £8,968 |
Current Liabilities | £3,385,541 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
7 July 2008 | Bona Vacantia disclaimer (1 page) |
---|---|
6 February 2003 | Dissolved (1 page) |
6 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | O/C 30/11/01 rem/appt liqs (5 pages) |
15 May 2002 | Appointment of a voluntary liquidator (1 page) |
15 May 2002 | Sec/state rel/liq (1 page) |
30 March 2002 | Sec of state's release of liq (1 page) |
30 March 2002 | Sec of state's release of liq (1 page) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Appointment of a voluntary liquidator (1 page) |
29 January 2001 | Statement of affairs (7 pages) |
29 January 2001 | Resolutions
|
16 January 2001 | Registered office changed on 16/01/01 from: 42 great russell street london WC1B 3PH (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
14 June 2000 | Particulars of mortgage/charge (4 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | £ nc 10000/50000 30/03/00 (1 page) |
28 April 2000 | Full group accounts made up to 31 December 1998 (18 pages) |
29 March 2000 | Return made up to 06/03/00; full list of members (8 pages) |
2 June 1999 | Full group accounts made up to 31 December 1997 (16 pages) |
26 May 1999 | Return made up to 06/03/99; no change of members (6 pages) |
6 April 1998 | Full group accounts made up to 31 December 1996 (14 pages) |
10 March 1998 | Return made up to 06/03/98; no change of members (6 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Return made up to 06/03/97; full list of members (8 pages) |
14 January 1997 | Full group accounts made up to 31 December 1995 (13 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Full group accounts made up to 31 December 1994 (13 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Resolutions
|
18 March 1996 | Return made up to 06/03/96; no change of members (6 pages) |
5 June 1995 | Full group accounts made up to 31 December 1993 (12 pages) |
14 March 1995 | Return made up to 06/03/95; no change of members (6 pages) |