London
SW6 5AF
Secretary Name | Mr Peter Robert Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 16 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 115 Hawes Lane West Wickham Kent BR4 9AA |
Director Name | Mr Peter Robert Bennett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(18 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 16 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 115 Hawes Lane West Wickham Kent BR4 9AA |
Director Name | June Brenda Norris |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | 6 Kelvin Court Petitor Road Torquay Devon TQ1 4QE |
Director Name | Anthony Maurice Seddon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 September 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Portman Square London W1H 9PR |
Secretary Name | Mr Patrick Charles Doyle |
---|---|
Nationality | Zambian |
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 25 Summerhill Road Tottenham London N15 4HF |
Secretary Name | Mr Anthony James Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Felden Street London SW6 5AF |
Secretary Name | Jennifer Claire Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(13 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | 44 Felden Street London SW6 5AF |
Director Name | Mark Lawrence Levinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 31 Hamilton Terrace London NW8 9RG |
Registered Address | Harwood House 43 Harwood Road London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,782 |
Cash | £7,021 |
Current Liabilities | £3,239 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2005 | Application for striking-off (1 page) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 September 2003 | New director appointed (4 pages) |
16 September 2003 | Director resigned (1 page) |
31 August 2003 | Director resigned (1 page) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
26 March 2002 | Director's particulars changed (1 page) |
20 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
18 April 1999 | Ad 04/02/99--------- £ si 33@1=33 £ ic 100/133 (2 pages) |
18 March 1999 | New director appointed (4 pages) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Resolutions
|
3 March 1999 | Nc inc already adjusted 04/02/99 (1 page) |
3 March 1999 | Memorandum and Articles of Association (4 pages) |
3 March 1999 | Resolutions
|
3 March 1999 | New secretary appointed (2 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 14/15 vernon street london W14 orj (2 pages) |
31 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
27 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
17 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 October 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
22 November 1995 | Director resigned;new director appointed (2 pages) |