London
SE5 8LD
Director Name | Richard Seymour Waghorn |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1994(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 08 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Garth Esher Surrey KT10 9DN |
Secretary Name | Catherine Bernadette Wheatley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1996(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 08 October 2009) |
Role | Company Director |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Director Name | Andrew John Gordon Chater |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1993(12 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 02 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 63 Station Road Hampton Middlesex TW12 2BT |
Secretary Name | Anthony Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 36 Beechwoods Court London SE19 1UH |
Director Name | Mr Ian James Fleming |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holtye Croft Cansiron Lane Cowden Edenbridge Kent TN8 7EE |
Secretary Name | Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(12 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 08 January 1994) |
Role | Company Director |
Correspondence Address | 180a Underhill Road London SE22 0QH |
Secretary Name | Steven Leven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1994(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | 69 Northolt Road South Harrow Middlesex HA2 0LP |
Registered Address | 28 Hammersmith Grove London W6 7EN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 June 2009 | Liquidators statement of receipts and payments to 10 June 2009 (5 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 10 December 2008 (5 pages) |
27 June 2008 | Liquidators statement of receipts and payments to 10 December 2008 (5 pages) |
19 December 2007 | Liquidators statement of receipts and payments (5 pages) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
14 February 2007 | Liquidators statement of receipts and payments (5 pages) |
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
23 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 July 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
13 July 2004 | Liquidators statement of receipts and payments (5 pages) |
12 December 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2002 | Appointment of a voluntary liquidator (1 page) |
1 August 2002 | O/C replacement of liquidator (6 pages) |
9 July 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 June 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
14 July 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
9 July 1998 | Liquidators statement of receipts and payments (5 pages) |
29 January 1998 | Liquidators statement of receipts and payments (5 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 27 hammersmith grove hammersmith london W6 7EN (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
2 March 1996 | Secretary resigned (1 page) |
1 February 1996 | Return made up to 01/01/96; full list of members (6 pages) |
13 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
14 September 1995 | Director's particulars changed (2 pages) |
6 September 1995 | Director's particulars changed (2 pages) |
31 January 1995 | Return made up to 01/01/95; no change of members (4 pages) |
19 July 1991 | Full accounts made up to 31 December 1990 (8 pages) |
4 August 1989 | Full accounts made up to 31 December 1988 (12 pages) |