Warren Road
Kingston Upon Thames
Surrey
KT2 7HY
Secretary Name | Grace Helena Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1996(15 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | Warren Lodge House Warren Road Kingston Upon Thames Surrey KT2 7HY |
Director Name | Mr Henry Rodwell |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | 62 Meadway London NW11 6QE |
Secretary Name | Mr Henry Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 62 Meadway London NW11 6QE |
Secretary Name | Mrs Sylvia Penelope Ubdegrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | 8 Long Drive Greenford Middlesex UB6 8LZ |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,206 |
Cash | £11,405 |
Current Liabilities | £14,334 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
28 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
21 July 1999 | Return made up to 11/07/99; full list of members (5 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 August 1996 | Return made up to 11/07/96; no change of members
|
2 May 1996 | £ ic 5000/2500 03/04/96 £ sr 2500@1=2500 (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 29 ludgate hill london EC4M 7JE (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 April 1996 | New secretary appointed (2 pages) |
14 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |