London
W1X 6RD
Director Name | James Stewart McColl |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Interior Designer |
Correspondence Address | Farthings 106 Camp Road Gerrards Cross Buckinghamshire SL9 7PB |
Director Name | Mr Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | William Anthony Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Twyning Park Twyning Tewkesbury Gloucestershire GL20 6DQ Wales |
Director Name | Stefan Hedley Zachary |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 1992) |
Role | Interior Designer |
Correspondence Address | The Beeches Greenacres Lane Tyler Green Buckinghamshire |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £1,801,360 |
Latest Accounts | 31 December 1990 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 January 2003 | Dissolved (1 page) |
---|---|
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2002 | Auditor's resignation (1 page) |
13 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 December 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
22 June 1999 | Liquidators statement of receipts and payments (5 pages) |
31 December 1998 | Liquidators statement of receipts and payments (5 pages) |
18 June 1998 | Liquidators statement of receipts and payments (3 pages) |
13 January 1998 | Liquidators statement of receipts and payments (5 pages) |
18 June 1997 | Liquidators statement of receipts and payments (3 pages) |
7 January 1997 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Liquidators statement of receipts and payments (2 pages) |
18 December 1995 | Liquidators statement of receipts and payments (6 pages) |
17 June 1993 | Appointment of a voluntary liquidator (1 page) |
30 November 1992 | Return made up to 14/08/92; no change of members
|
21 November 1991 | Return made up to 14/08/91; no change of members (11 pages) |
21 December 1990 | Return made up to 14/11/90; full list of members (9 pages) |