134 New Kings Road
London
SW6 4LZ
Secretary Name | Helen Estelle Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 September 2002) |
Role | Company Director |
Correspondence Address | Flat 7 Antilles Bay Apt Lawn House Close Isle Of Dogs London E14 9YG |
Director Name | Richard Paul Elliston |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 September 2002) |
Role | Secretary |
Correspondence Address | 4 The Crest Surbiton Surrey KT5 8JZ |
Director Name | Mr Gavin Alexander Fraser Lickley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 April 2000) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 6 Westmoreland Road London SW13 9RY |
Secretary Name | Stephen Richard Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Secretary Name | Annabel Katherine Goddard Withington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 133 Staines Road Twickenham Middlesex TW2 5BD |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 37 Durnsford Avenue Wimbledon Park London SW19 8BH |
Director Name | Mr Diarmuid Cummins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(17 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 03 May 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Westfieldbury Westland Green Little Hadham Hertfordshire SG11 2AL |
Registered Address | 23 Great Winchester Street London EC2P 2AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £400 |
Cash | £569 |
Current Liabilities | £169 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 31/01/02; full list of members (5 pages) |
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2002 | Application for striking-off (1 page) |
12 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
7 September 2001 | Secretary's particulars changed (1 page) |
7 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
7 February 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
17 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
8 May 2000 | New secretary appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
24 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 March 1999 | Return made up to 31/01/99; full list of members (7 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
6 March 1998 | Return made up to 31/01/98; no change of members
|
14 November 1997 | Resolutions
|
13 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 March 1997 | Return made up to 31/01/97; no change of members (5 pages) |
31 December 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 February 1996 | Return made up to 31/01/96; full list of members
|
8 December 1995 | Registered office changed on 08/12/95 from: 72 london wall london EC2M 5NH (1 page) |
4 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 April 1995 | Secretary resigned (4 pages) |
18 March 1992 | Return made up to 28/02/92; change of members
|
19 April 1990 | Return made up to 12/03/90; full list of members (7 pages) |