181 Vauxhall Bridge Road
London
SW1V 1ER
Secretary Name | Mr Stephen James Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2007(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Belvoir House 181 Vauxhall Bridge Road London SW1V 1ER |
Director Name | Miss Suet Fung Chew |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 02 February 2010) |
Role | Nurse |
Correspondence Address | 92 Osprey Heights Bramlands Close London SW14 2NT |
Director Name | Mr Miles Anthony Chapman |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 1995) |
Role | Independent Financial Advisor |
Correspondence Address | 4 Miram Court Tollgates Battle East Sussex TN33 0TA |
Director Name | Mr David John Alan Moores |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 May 2007) |
Role | Independent Financial Advisor |
Correspondence Address | Tanglin 77 Higher Drive Purley Surrey CR8 2HN |
Secretary Name | Mr Miles Anthony Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 4 Miram Court Tollgates Battle East Sussex TN33 0TA |
Secretary Name | Sok Guet Moores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | Tanglin 77 Higher Drive Purley Surrey CR8 2HN |
Director Name | Peter Crouch |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 2000) |
Role | Insurance Broker |
Correspondence Address | Cranmere Coombe Hill Road East Grinstead Surrey RH19 4LY |
Director Name | Mr Mark Osland |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Graham Road Purley Surrey CR8 2EN |
Director Name | Rajinder Singh Hallen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(13 years after company formation) |
Appointment Duration | 4 years (resigned 30 September 2002) |
Role | Financial Adviser |
Correspondence Address | 82 Conyers Road London SW16 6LE |
Director Name | Peter Crouch |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(17 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 May 2007) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Homefield School Lane Forest Row East Sussex RH18 5EB |
Director Name | Winnie Fung Kuen Chow |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(21 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park View Crescent New Southgate London N11 1JY |
Registered Address | 9-13 Cursitor Street London EC4A 1LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £265,681 |
Gross Profit | £252,885 |
Net Worth | -£17,482 |
Cash | £103,311 |
Current Liabilities | £60,775 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Re-registration of Memorandum and Articles (10 pages) |
4 April 2008 | Re-registration of Memorandum and Articles (10 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Application for reregistration from PLC to private (1 page) |
4 April 2008 | Application for reregistration from PLC to private (1 page) |
4 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 February 2008 | Return made up to 12/06/07; full list of members (3 pages) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Return made up to 12/06/07; full list of members (3 pages) |
13 February 2008 | New director appointed (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
25 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: higgison house 381-383 city road london EC1V 1NW (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: higgison house 381-383 city road london EC1V 1NW (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
1 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
19 September 2005 | Return made up to 12/06/05; full list of members (3 pages) |
19 September 2005 | Return made up to 12/06/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 June 2003 | Return made up to 12/06/03; full list of members (5 pages) |
25 June 2003 | Return made up to 12/06/03; full list of members (5 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
16 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 July 2002 | Return made up to 12/06/02; full list of members (5 pages) |
6 July 2002 | Return made up to 12/06/02; full list of members (5 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Return made up to 12/06/01; full list of members (5 pages) |
30 July 2001 | Return made up to 12/06/01; full list of members (5 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
8 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Return made up to 12/06/00; full list of members (6 pages) |
17 August 2000 | Return made up to 12/06/00; full list of members (6 pages) |
17 August 2000 | Director resigned (1 page) |
27 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
29 July 1999 | Return made up to 12/06/99; full list of members (7 pages) |
29 July 1999 | Return made up to 12/06/99; full list of members (7 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
25 October 1996 | Return made up to 12/06/96; full list of members (6 pages) |
25 October 1996 | Return made up to 12/06/96; full list of members (6 pages) |
9 October 1996 | Director's particulars changed (1 page) |
9 October 1996 | Director's particulars changed (1 page) |
4 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 August 1995 | Return made up to 12/06/95; full list of members (14 pages) |
2 August 1995 | Return made up to 12/06/95; full list of members (7 pages) |
30 November 1989 | Ad 19/10/89--------- £ si 20000@1=20000 £ ic 166000/186000 (2 pages) |
30 November 1989 | Ad 19/10/89--------- £ si 20000@1=20000 £ ic 166000/186000 (2 pages) |
16 May 1989 | Resolutions
|
16 May 1989 | Wd 08/05/89 ad 06/02/89--------- £ si 116000@1=116000 £ ic 50000/166000 (2 pages) |
16 May 1989 | Wd 08/05/89 ad 06/02/89--------- £ si 116000@1=116000 £ ic 50000/166000 (2 pages) |
16 May 1989 | Resolutions
|
14 February 1986 | Memorandum and Articles of Association (15 pages) |
14 February 1986 | Memorandum and Articles of Association (15 pages) |