Plumstead
London
SE18 2PL
Secretary Name | Richard George Gittins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2003(18 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 24 Barnfield Road Belvedere Kent DA17 5NG |
Director Name | Mr Bertram Frank Moore |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1995) |
Role | Co Director |
Correspondence Address | 27 Orchard Rise Shirley Croydon Surrey CR0 7QZ |
Director Name | Raymond Frank Moore |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 September 1999) |
Role | Co Director |
Correspondence Address | 35 Pollards Hill West London SW16 4NU |
Secretary Name | Raymond Frank Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 November 1995) |
Role | Company Director |
Correspondence Address | 35 Pollards Hill West London SW16 4NU |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1997) |
Role | Solicitor |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Secretary Name | Mr Daniel Arokiasamy |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 January 1998(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 13 Hofland Road London W14 0LN |
Director Name | Michael Alfred Elliston |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(17 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 April 2002) |
Role | Engineer |
Correspondence Address | 60b De Laune Street London SE17 3UR |
Secretary Name | Mr Michael Antonio Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Camberwell Grove Camberwell London SE5 8JA |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £373,830 |
Gross Profit | £53,031 |
Net Worth | £1,231 |
Current Liabilities | £73,194 |
Latest Accounts | 5 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 September 2007 | Dissolved (1 page) |
---|---|
11 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page) |
27 June 2006 | Liquidators statement of receipts and payments (5 pages) |
21 December 2005 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Appointment of a voluntary liquidator (1 page) |
18 December 2003 | Statement of affairs (11 pages) |
18 December 2003 | Resolutions
|
5 December 2003 | Registered office changed on 05/12/03 from: unit 10 higgs industrial estate herne hill road london SE24 0AU (1 page) |
22 October 2003 | Total exemption full accounts made up to 5 April 2002 (14 pages) |
19 August 2003 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
19 June 2003 | Return made up to 24/05/03; full list of members
|
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: G11 shakespeare business centre 245A coldharbour lane london SW9 8RR (1 page) |
4 June 2003 | Secretary resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: c/o daniel's partnership control house 10 shepherds bush road london W6 7PJ (1 page) |
5 March 2002 | Full accounts made up to 5 April 2001 (12 pages) |
27 November 2001 | New director appointed (2 pages) |
4 November 2001 | Full accounts made up to 5 April 2000 (11 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members
|
12 December 2000 | Registered office changed on 12/12/00 from: 13 hofland road london W14 0LN (1 page) |
18 August 2000 | Full accounts made up to 5 April 1999 (7 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members
|
7 October 1999 | Director resigned (1 page) |
5 October 1999 | Full accounts made up to 5 April 1998 (8 pages) |
19 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 April 1999 | Ad 30/04/97--------- £ si 100@1 (2 pages) |
22 December 1998 | Full accounts made up to 5 April 1997 (7 pages) |
23 February 1998 | Secretary resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 13 hofland road london W14 0LN (1 page) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 November 1997 | Accounting reference date extended from 31/01/97 to 05/04/97 (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 67 westow street upper norwood london SE19 3RR (1 page) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (5 pages) |
13 April 1996 | New director appointed (2 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members
|
21 November 1995 | Ad 07/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |