South Stoke
Bath
Avon
BA2 7DQ
Secretary Name | Kia Boon Phoa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1998(14 years after company formation) |
Appointment Duration | 10 years, 10 months (closed 30 June 2009) |
Role | Graphic Designer |
Correspondence Address | Longthorne Old Midford Road South Stoke Bath Avon BA2 7DQ |
Director Name | Williams And Phoa Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 February 1999(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 30 June 2009) |
Correspondence Address | 16 Regents Wharf All Saints Street London N1 9RL |
Director Name | Sean Terence Oflynn |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(7 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 August 1998) |
Role | Design Consultant |
Correspondence Address | The Loft House York Central 77 York Way London N1 9QU |
Director Name | Paul Nicholas Rainey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 1995) |
Role | Designer |
Correspondence Address | 5 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BN |
Director Name | David Kevin Thompson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 1998) |
Role | Designer |
Correspondence Address | 56 Plymton Road London NW6 7EQ |
Secretary Name | David Kevin Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(7 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 56 Plymton Road London NW6 7EQ |
Secretary Name | Anne Marie Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(13 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | 15 Godwin House Royal Herbert Pavilions Shooters Hill Road Woolwich London SE18 4PR |
Registered Address | 16 Regents Wharf All Saints Street London N1 9RL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £35,009 |
Cash | £9,626 |
Current Liabilities | £62,348 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 November 2007 | Return made up to 29/09/07; no change of members
|
15 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
22 November 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
10 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
7 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
22 September 2005 | Return made up to 09/09/05; full list of members
|
3 March 2005 | Full accounts made up to 30 April 2004 (9 pages) |
14 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
16 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
9 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
16 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2001 | Full accounts made up to 30 April 2001 (10 pages) |
1 October 2001 | Return made up to 19/09/01; full list of members
|
1 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
17 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
29 November 1999 | Full accounts made up to 30 April 1999 (18 pages) |
28 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
24 May 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 May 1999 | Application for reregistration from PLC to private (1 page) |
24 May 1999 | Resolutions
|
24 May 1999 | Re-registration of Memorandum and Articles (16 pages) |
24 May 1999 | Resolutions
|
25 March 1999 | New director appointed (2 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (19 pages) |
15 February 1999 | Return made up to 19/09/98; no change of members
|
15 February 1999 | New secretary appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
23 January 1998 | Particulars of mortgage/charge (7 pages) |
5 January 1998 | Full accounts made up to 31 May 1997 (15 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | Secretary resigned (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Resolutions
|
27 November 1997 | Ad 17/10/97--------- premium £ si 133336@1=133336 £ ic 66664/200000 (2 pages) |
24 November 1997 | Return made up to 19/09/97; full list of members
|
30 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
20 September 1996 | Return made up to 19/09/96; no change of members (4 pages) |
3 January 1996 | Full accounts made up to 31 May 1995 (14 pages) |
11 December 1995 | Return made up to 19/09/95; full list of members
|
31 October 1995 | Registered office changed on 31/10/95 from: 28 scrutton street london EC2A 4RJ (1 page) |
19 September 1987 | Particulars of mortgage/charge (3 pages) |