London
Surrey
W2 6QE
Director Name | Mr John Sebastian Bonham |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(17 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 December 2009) |
Role | Merchant Navy Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 84 Westbourne Terrace London W2 6QE |
Director Name | Mr Frederick Kevin Ronald Ingham |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(18 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 86 Westbourne Terrace London Surrey W2 6QE |
Director Name | Mr John Sebastian Bonham |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 February 2004) |
Role | Merchant Navy Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 84 Westbourne Terrace London W2 6QE |
Director Name | Ian Douglas Crawford |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 March 1995) |
Role | Sales Manager |
Correspondence Address | 84 Westbourne Terrace London W2 6QE |
Director Name | Paul Deles Hoppe |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 October 1999) |
Role | Consultant |
Correspondence Address | 84 Westbourne Terrace London W2 6QE |
Secretary Name | Michael Anthony Walker-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | Flat 2 86 Westbourne Terrace London W2 6QE |
Director Name | Mrs Suzanne Lynne Bonham |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Falt 14 84 Westbourne Terrace London W2 6QE |
Director Name | Mr Stephen Edward James Porter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 February 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 84 Westbourne Terrace London W2 6QE |
Registered Address | 84 Westbourne Terrace London W2 6QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,204 |
Cash | £7,509 |
Current Liabilities | £171 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2007 | Return made up to 20/03/07; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
21 April 2005 | Return made up to 20/03/05; full list of members (4 pages) |
13 July 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
13 April 2004 | Return made up to 20/03/04; full list of members (3 pages) |
7 April 2004 | New director appointed (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (1 page) |
6 April 2004 | Director resigned (1 page) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
27 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
4 July 2002 | Secretary resigned (1 page) |
28 June 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
28 June 2002 | Return made up to 20/03/02; full list of members (8 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
11 April 2001 | Return made up to 20/03/01; full list of members (8 pages) |
5 January 2001 | Return made up to 20/03/00; full list of members
|
30 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
30 March 2000 | Director resigned (1 page) |
28 June 1999 | Return made up to 20/03/99; no change of members
|
9 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
18 April 1998 | Return made up to 20/03/98; change of members (8 pages) |
7 May 1997 | New director appointed (2 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
24 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
6 June 1996 | Return made up to 20/03/96; no change of members (4 pages) |
30 November 1995 | New secretary appointed (2 pages) |
4 August 1995 | Memorandum and Articles of Association (36 pages) |
4 August 1995 | Resolutions
|
26 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Return made up to 20/03/95; change of members
|