Chislehurst Road
Bickley
Kent
Director Name | Julian Lawrence Sainty |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | 37 Gilstone Road London SW10 9SJ |
Director Name | Mr James Alexander Stewart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 1994) |
Role | Merchant Banker |
Correspondence Address | 9 Jameson Street London W8 7SH |
Secretary Name | Mr James Alexander Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | 9 Jameson Street London W8 7SH |
Director Name | Michael Robert Charlton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 49 Boulevard Jardin Erotique Mc 98000 Monte Carlo Monaco Mc98000 |
Secretary Name | Jennifer Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 April 1998) |
Role | Administration |
Correspondence Address | 41 Church Street Twickenham TW1 3NR |
Registered Address | Pridie Brewster Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £41,747 |
Gross Profit | £32,014 |
Net Worth | £76,757 |
Cash | £32,010 |
Current Liabilities | £40,914 |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
29 October 2002 | Dissolved (1 page) |
---|---|
29 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators statement of receipts and payments (6 pages) |
31 October 2001 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Liquidators statement of receipts and payments (5 pages) |
10 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 June 2000 | Liquidators statement of receipts and payments (5 pages) |
21 May 1999 | Appointment of a voluntary liquidator (1 page) |
17 May 1999 | Declaration of solvency (3 pages) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 41 church street twickenham middlesex TW1 3NR (1 page) |
29 April 1998 | Secretary resigned (1 page) |
20 November 1997 | Accounts made up to 31 January 1997 (8 pages) |
3 August 1997 | Return made up to 01/07/97; full list of members
|
4 April 1997 | Director resigned (1 page) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
6 August 1996 | Auditor's resignation (1 page) |
4 August 1996 | Return made up to 01/07/96; no change of members
|
20 June 1996 | Accounts made up to 31 January 1995 (10 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: meadowview house 191 queens road norwich NR1 3PP (1 page) |
11 July 1995 | Return made up to 01/07/95; no change of members
|