London
SE26 5AF
Director Name | Hugh Leslie |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(15 years after company formation) |
Appointment Duration | 12 years (closed 28 June 2011) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Coleman Court Kimber Road Wandsworth London SW18 4PA |
Secretary Name | Hugh Leslie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(17 years after company formation) |
Appointment Duration | 10 years (closed 28 June 2011) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Coleman Court Kimber Road Wandsworth London SW18 4PA |
Director Name | Miss Jeannette Bradley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2001) |
Role | Secretary |
Correspondence Address | 494 Manchester Road Milnsbridge Huddersfield West Yorkshire HD4 5SG |
Director Name | Mrs Anne Rachel Leslie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 July 1991) |
Role | Secretary |
Correspondence Address | Knole House Northgate Road Honley Huddersfield West Yorkshire HD7 2QL |
Director Name | Mrs Penelope Gwendoline Leslie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 November 1998) |
Role | Secretary |
Correspondence Address | 229 Phipps Bridge Road Wimbledon London Surrey SW19 2SS |
Secretary Name | Dr Graham Andrew Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhill Northgate, Honley Holmfirth West Yorkshire HD9 6QL |
Secretary Name | Miss Jeannette Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2001) |
Role | Secretary |
Correspondence Address | 494 Manchester Road Milnsbridge Huddersfield West Yorkshire HD4 5SG |
Director Name | David Spencer |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 1995) |
Role | Book Keeper |
Correspondence Address | 61 Weatherhill Road Lindley Huddersfield West Yorkshire HD3 3QY |
Secretary Name | David Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 1995) |
Role | Book Keeper |
Correspondence Address | 61 Weatherhill Road Lindley Huddersfield West Yorkshire HD3 3QY |
Registered Address | Manor House 120 Kingston Road London SW19 1LY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
40.1k at 1 | H Leslie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£165,135 |
Current Liabilities | £184,823 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Application to strike the company off the register (4 pages) |
8 March 2011 | Application to strike the company off the register (4 pages) |
5 July 2010 | Director's details changed for Gary Cornman on 1 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Director's details changed for Gary Cornman on 1 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Director's details changed for Hugh Leslie on 1 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Hugh Leslie on 1 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Hugh Leslie on 1 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Gary Cornman on 1 May 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
1 July 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from unit 2 riverside business centre 55 bendon valley wandsworth london SW18 4LZ (1 page) |
22 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from unit 2 riverside business centre 55 bendon valley wandsworth london SW18 4LZ (1 page) |
22 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Return made up to 07/06/08; full list of members (3 pages) |
22 December 2008 | Return made up to 07/06/08; full list of members (3 pages) |
7 November 2008 | Return made up to 07/06/07; full list of members (3 pages) |
7 November 2008 | Return made up to 07/06/07; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from the business village broomhill road wandsworth london SW18 4JQ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from the business village broomhill road wandsworth london SW18 4JQ (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 August 2006 | Return made up to 07/06/06; full list of members (2 pages) |
11 August 2006 | Return made up to 07/06/06; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
9 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
16 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 May 2003 | Return made up to 07/06/03; full list of members (7 pages) |
30 May 2003 | Return made up to 07/06/03; full list of members (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 June 2002 | Return made up to 07/06/02; no change of members (7 pages) |
16 June 2002 | Return made up to 07/06/02; no change of members (7 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
16 July 2001 | Secretary resigned;director resigned (1 page) |
16 July 2001 | Secretary resigned;director resigned (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 07/06/99; no change of members
|
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 August 1998 | Return made up to 07/06/98; full list of members (6 pages) |
14 August 1998 | Return made up to 07/06/98; full list of members (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
20 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
20 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Secretary resigned (1 page) |
20 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
20 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
24 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
24 June 1996 | Return made up to 07/06/96; no change of members
|
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 July 1995 | Return made up to 07/06/95; full list of members (6 pages) |
18 July 1995 | Return made up to 07/06/95; full list of members (6 pages) |
25 January 1988 | Wd 05/01/88 ad 01/12/87--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
25 January 1988 | Wd 05/01/88 ad 01/12/87--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |