London
W11 3BJ
Director Name | Samuel Robert Marshall Price |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1992(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 02 May 2006) |
Role | Consulting Engineer |
Correspondence Address | 10 Gloucester Crescent London NW1 7DS |
Secretary Name | Robert Selim Andre Myers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1992(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | 68 Kensington Park Road London W11 3BJ |
Director Name | Jonathan Darnell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 May 2006) |
Role | Engineer |
Correspondence Address | 30 Grimwood Road Twickenham Middlesex TW1 1BX |
Director Name | Mr David Derby |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 May 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Kingswood Cottage Mount Pleasant Road Weald Sevenoaks Kent TN14 6QE |
Director Name | Tim Lucas |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 May 2006) |
Role | Engineer |
Correspondence Address | 9 Victoria Mews 126 Dalston Lane London E8 1GP |
Director Name | Steve Wickham |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 May 2006) |
Role | Engineer |
Correspondence Address | 3 Hall Drive Wollaton Nottingham NG8 2PW |
Director Name | Nick De Paula Hanika |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2002) |
Role | Engineer |
Correspondence Address | 22 Dartmouth Road London NW2 4EX |
Registered Address | Wedderburn House 1 Wedderburn Road London NW3 5QR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £96,775 |
Gross Profit | £62,271 |
Net Worth | £14,770 |
Cash | £17,148 |
Current Liabilities | £59,889 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2005 | Application for striking-off (2 pages) |
4 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
22 October 2004 | Return made up to 20/07/04; full list of members
|
10 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
28 July 2003 | Return made up to 20/07/03; full list of members (9 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
25 February 2003 | Company name changed price & myers LIMITED\certificate issued on 25/02/03 (2 pages) |
8 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
23 November 2001 | Ad 01/01/01--------- £ si 98@1 (3 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
3 November 2001 | Return made up to 20/07/01; full list of members (6 pages) |
22 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page) |
3 October 2000 | Return made up to 20/07/00; full list of members
|
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
29 July 1999 | Return made up to 20/07/99; no change of members (4 pages) |
13 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
26 July 1998 | Return made up to 20/07/98; full list of members (6 pages) |
20 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
22 July 1997 | Return made up to 20/07/97; no change of members
|
18 April 1997 | Registered office changed on 18/04/97 from: 33/34,alfred place london WC1E 7DP (1 page) |
18 April 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
19 September 1996 | Return made up to 20/07/96; no change of members
|
22 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
24 July 1995 | Return made up to 20/07/95; full list of members (12 pages) |