Truro
Cornwall
TR1 1QE
Secretary Name | Beverley Nolan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 10 The Parade Cornwall TR1 1QE |
Director Name | William Roy Reynolds |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | Valfleur Shepperton Middx Tw17 89h |
Director Name | Denise O'Leary |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 11 Orchard Road Brentford Middlesex |
Director Name | Tracey Reynolds |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | 522 Samuel Lewis Centre Liverpool Road London N1 |
Registered Address | East House 109 South Worple Way London SW14 8TN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £535,292 |
Net Worth | £9,175 |
Cash | £1,199 |
Current Liabilities | £140,416 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 July |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2008 | Application for striking-off (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
15 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
23 November 2005 | Director resigned (1 page) |
14 November 2005 | Total exemption full accounts made up to 28 July 2004 (11 pages) |
28 February 2005 | Return made up to 01/02/05; full list of members
|
13 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
27 April 2004 | Return made up to 01/02/04; no change of members (4 pages) |
15 March 2004 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
2 March 2003 | Return made up to 01/02/03; full list of members (5 pages) |
29 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
22 March 2002 | Return made up to 01/02/02; no change of members (4 pages) |
22 March 2002 | Director resigned (1 page) |
17 May 2001 | Return made up to 01/02/01; full list of members (5 pages) |
24 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
26 September 2000 | Full accounts made up to 31 July 1999 (12 pages) |
19 June 2000 | Return made up to 01/02/00; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
25 March 1999 | Return made up to 01/02/99; no change of members (5 pages) |
21 January 1999 | Secretary's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: c/o a c photi & co 9 the broadway white hart lane barnes london SW13 0NY (1 page) |
19 February 1998 | Return made up to 01/02/98; no change of members (5 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Full accounts made up to 31 July 1997 (14 pages) |
20 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
25 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
4 August 1996 | Registered office changed on 04/08/96 from: 141A the vale acton london W3 (1 page) |
29 April 1996 | Return made up to 01/02/96; no change of members (4 pages) |
24 November 1995 | Full accounts made up to 31 July 1994 (13 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
30 August 1995 | Return made up to 01/02/95; no change of members
|