9 Montrose Gardens
Oxshott
Surrey
KT22 0UU
Director Name | Robin Anthony Field |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 70 Whitton Road Twickenham Middlesex TW1 1BS |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(8 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | Chelsea Reach Molember Road East Molesey Surrey KT8 9NH |
Director Name | Martin Alexander Instone |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 3 Ranelagh Gdns London SW6 3PA |
Registered Address | 200 Battersea Park Road London SW11 4ND |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £592,473 |
Net Worth | -£28,873 |
Cash | £27,881 |
Current Liabilities | £235,948 |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2002 | Notice of completion of voluntary arrangement (6 pages) |
9 February 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 1998 (2 pages) |
9 February 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 1999 (2 pages) |
12 February 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 1997 (3 pages) |
26 October 1997 | Secretary resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
21 January 1997 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
14 November 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
5 June 1996 | Full group accounts made up to 31 March 1995 (19 pages) |
30 November 1995 | 882 amending 882 rec 021195 (2 pages) |
24 November 1995 | Return made up to 24/10/95; bulk list available separately (36 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 3 berkeley square london W1X 5HG (1 page) |
30 April 1995 | Director resigned (2 pages) |