London
SW20 8LB
Director Name | Ms Helen Mark |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 09 July 2008) |
Role | Furniture Restorer |
Correspondence Address | 65 Saint Marks Road London W7 2PN |
Secretary Name | Ms Helen Mark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2000(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 09 July 2008) |
Role | Conservator |
Correspondence Address | 65 Saint Marks Road London W7 2PN |
Director Name | Simon Edward Anstey |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 47a Nightingale Lane London SW12 8SU |
Director Name | Thomas Jonathan Carr Deakin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hazlebury Road London SW6 2NA |
Director Name | Mr Jonathan Everett Hood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hamilton Road Summertown Oxford Oxfordshire OX2 7PY |
Director Name | Mr Rohan Brainerd Muir Masson Taylor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pelham Street London SW7 2NG |
Secretary Name | Mr Rohan Brainerd Muir Masson Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pelham Street London SW7 2NG |
Registered Address | 84 High Street London NW10 4SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £25,554 |
Gross Profit | £20,369 |
Net Worth | £313 |
Cash | £7,340 |
Current Liabilities | £7,277 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2008 | Application for striking-off (1 page) |
3 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
18 January 2007 | Return made up to 09/06/06; full list of members (2 pages) |
24 November 2006 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
17 March 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
9 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
22 February 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
2 February 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
26 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
7 March 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members
|
12 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
14 June 2000 | Return made up to 30/04/00; full list of members
|
22 February 2000 | Return made up to 30/04/99; full list of members (8 pages) |
14 February 2000 | New secretary appointed (2 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: cadogan house 239 acton lane london NW10 7NP (1 page) |
15 December 1999 | Resolutions
|
15 December 1999 | £ ic 1000/500 11/11/99 £ sr 500@1=500 (2 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Secretary resigned;director resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: cadogan house hythe road north kensington london NW10 6RS (1 page) |
31 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
3 July 1998 | Return made up to 30/04/98; full list of members (8 pages) |
11 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
23 May 1997 | Director's particulars changed (1 page) |
23 May 1997 | Director's particulars changed (1 page) |
23 May 1997 | Director's particulars changed (1 page) |
23 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
23 May 1997 | Full accounts made up to 30 September 1996 (11 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
5 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members (18 pages) |
27 April 1995 | Director's particulars changed (4 pages) |
5 April 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |