2 Treville Street
Roehampton
London
SW15 4JX
Secretary Name | Clare Templeton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(19 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spencer Cottage 2 Treville Street Roehampton London SW15 4JX |
Director Name | Mr Hugh Templeton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Kingsbridge Spencers Wood Reading Berkshire RG7 1JE |
Director Name | Paul William Templeton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 June 1999) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 41 Avila Sotogrande San Roque Cadiz 11310 Spain |
Secretary Name | Mr Hugh Templeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(9 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Kingsbridge Spencers Wood Reading Berkshire RG7 1JE |
Secretary Name | Nicola Jane Wichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 102 Stoneleigh Avenue Sutton Surrey KT4 8XY |
Registered Address | 191 Queens Gate London SW7 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £216,092 |
Gross Profit | £201,218 |
Net Worth | -£87,265 |
Cash | £14,125 |
Current Liabilities | £164,501 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | Voluntary strike-off action has been suspended (1 page) |
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2008 | Application for striking-off (1 page) |
21 April 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
5 January 2007 | Return made up to 03/11/06; full list of members (6 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
23 December 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
22 December 2005 | Return made up to 03/11/05; full list of members (6 pages) |
10 January 2005 | Return made up to 03/11/04; full list of members (6 pages) |
25 November 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
29 December 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
2 December 2003 | Return made up to 03/11/03; full list of members (6 pages) |
8 February 2003 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
20 November 2002 | Return made up to 03/11/02; full list of members
|
6 March 2002 | Partial exemption accounts made up to 30 September 2000 (12 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 102 fulham palace road london W6 9PL (1 page) |
16 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
10 August 2001 | Secretary's particulars changed (1 page) |
8 December 2000 | Return made up to 03/11/00; full list of members (6 pages) |
20 September 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
16 August 2000 | Full accounts made up to 30 June 1999 (13 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 59 queens gate london SW7 5JP (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
13 April 2000 | Return made up to 03/11/99; full list of members
|
7 May 1999 | Return made up to 03/11/98; full list of members
|
7 May 1999 | Director resigned (1 page) |
22 December 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
10 December 1997 | Return made up to 03/11/97; no change of members
|
29 July 1997 | Full accounts made up to 30 June 1996 (3 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 9 palace gate london W8 5LS (1 page) |
29 November 1996 | Return made up to 03/11/96; full list of members (7 pages) |
6 August 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
24 November 1995 | Return made up to 03/11/95; no change of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
7 March 1989 | Particulars of mortgage/charge (3 pages) |