London
SW13 0PT
Secretary Name | Barbara Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 October 2002) |
Role | Secretary |
Correspondence Address | 25 Carlisle Avenue East Acton London W3 7NQ |
Director Name | Mr Shiju Jacob Varghese |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 248 Finchley Road London NW3 6DJ |
Secretary Name | Mr Roger Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Thorne Street London SW13 0PT |
Director Name | Ms Lynette Joy Ryals |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 August 1994) |
Role | Management Consultant |
Correspondence Address | 90 Margravine Gardens London W6 8RJ |
Director Name | Mr Charles Martin Wilson Husbands |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 June 1999) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Forge House Forge Road Monmouth Gwent NP25 3AZ Wales |
Registered Address | 23 Thorne Street London SW13 0PT |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 May 2002 | Application for striking-off (1 page) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: barbican house 26-34 old street london EC1V 9QR (1 page) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
17 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
30 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
17 June 1999 | Director resigned (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 100A new cavendish street london W1M 7FA (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
17 April 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
14 August 1996 | Return made up to 30/05/96; no change of members (4 pages) |
10 June 1996 | New director appointed (2 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
1 November 1995 | Resolutions
|
8 June 1995 | Return made up to 30/05/95; change of members (6 pages) |