London
SW18 1RP
Secretary Name | Hamish Vaughan Masson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1996(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 September 2003) |
Role | Company Executive |
Correspondence Address | 35 Ringford Road London SW18 1RP |
Director Name | Hamish Vaughan Masson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 1994) |
Role | Lecturer |
Correspondence Address | 2 Holbrook Close Eastbourne East Sussex BN20 7JT |
Director Name | Phyllis Dorothy Masson |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 December 1993) |
Role | Physiotherapist |
Correspondence Address | 2 Holbrook Close Eastbourne East Sussex BN20 7JT |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 1996) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Eagle House Cranleigh Close South Croydon Surrey CR2 9LH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,419 |
Cash | £1,945 |
Current Liabilities | £3,837 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2003 | Voluntary strike-off action has been suspended (1 page) |
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 March 2003 | Application for striking-off (1 page) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 November 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 October 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 March 1999 | Return made up to 31/01/99; full list of members
|
8 December 1998 | Registered office changed on 08/12/98 from: 4TH floor 35 ringford road london SW18 1RP (1 page) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: unit 6 161 fulham road chelsea london SW3 6SN (1 page) |
10 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 21 st. Thomas street bristol BS1 6JS (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Amended accounts made up to 31 March 1995 (3 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |