London
SW6 5AB
Director Name | Timothy Robin Vos |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1998(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 February 2004) |
Role | Solicitor |
Correspondence Address | 14 Richmond Avenue London N1 0NF |
Secretary Name | Alan Michael Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2002(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | 84 Bellevue Road Ealing London W13 8DE |
Director Name | Mr John Joseph Dilger |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 June 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chepstow Place London W2 4TA |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(11 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £948 |
Net Worth | £196,767 |
Cash | £138,997 |
Current Liabilities | £12,329 |
Latest Accounts | 29 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2003 | Full accounts made up to 29 March 2003 (11 pages) |
12 September 2003 | Application for striking-off (1 page) |
30 January 2003 | Return made up to 25/01/03; full list of members (6 pages) |
20 January 2003 | Director's particulars changed (1 page) |
26 July 2002 | Full accounts made up to 29 March 2002 (11 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
28 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
19 July 2001 | Full accounts made up to 29 March 2001 (12 pages) |
28 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 29 March 2000 (11 pages) |
28 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
26 August 1999 | Full accounts made up to 29 March 1999 (11 pages) |
28 January 1999 | Return made up to 25/01/99; full list of members (7 pages) |
22 October 1998 | Full accounts made up to 29 March 1998 (11 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
27 January 1998 | Return made up to 25/01/98; full list of members (7 pages) |
21 January 1998 | Director's particulars changed (1 page) |
10 July 1997 | Full accounts made up to 29 March 1997 (11 pages) |
29 January 1997 | Return made up to 25/01/97; no change of members (7 pages) |
25 July 1996 | Full accounts made up to 29 March 1996 (11 pages) |
15 February 1996 | Return made up to 25/01/96; full list of members (7 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
21 August 1995 | Accounts for a small company made up to 29 March 1995 (11 pages) |