Greenwich
London
SE10 9TS
Director Name | Mark Stephen Spearpoint |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 09 August 2005) |
Role | Motor Insurance Manager |
Correspondence Address | 77a Trafalgar Road Greenwich London SE10 9TS |
Secretary Name | Bernard Joseph Spearpoint |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | 77 Trafalgar Road Greenwich London SE10 9TS |
Director Name | Alex James Murphy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 April 1997) |
Role | Finance Services |
Correspondence Address | 4 Wheelers Drive Ruislip Middlesex HA4 7RG |
Registered Address | 5th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,718 |
Cash | £1,641 |
Current Liabilities | £26,758 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2005 | Application for striking-off (1 page) |
11 December 2003 | Return made up to 16/10/03; full list of members (7 pages) |
13 August 2003 | Return made up to 16/10/02; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 November 2001 | Return made up to 16/10/01; full list of members
|
15 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 February 2001 | Return made up to 16/10/00; full list of members (6 pages) |
26 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
9 December 1999 | Return made up to 16/10/99; full list of members
|
20 July 1999 | Full accounts made up to 31 March 1998 (12 pages) |
10 November 1998 | Return made up to 16/10/98; full list of members
|
5 November 1998 | Full accounts made up to 31 March 1997 (12 pages) |
21 January 1998 | Return made up to 16/10/97; no change of members (4 pages) |
21 April 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
18 December 1996 | Return made up to 16/10/96; no change of members (4 pages) |
26 June 1996 | New director appointed (2 pages) |
20 November 1995 | Return made up to 16/10/95; full list of members (6 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |