12 Elystan Street
London
SW3 3PP
Secretary Name | Compendium Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 27 July 2004) |
Correspondence Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7AY |
Director Name | Ian Edward Stewart Miller |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 26 June 2003) |
Role | Company Manager |
Correspondence Address | Broad Street Chambers 4/6 Broad Street St Helier Jersey Channel Islands Je4 8ts3 |
Director Name | Donald Vernon Willis |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 February 1993) |
Role | Retired Banker |
Correspondence Address | La Colennette Sark Channel |
Director Name | Ian Simon Willis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | Le Jardin Du Sud Little Sark Sark Channel |
Director Name | Loic John Willis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | La Collinette Sark GY9 0SB |
Director Name | Loic John Willis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(13 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | La Collinette Sark GY9 0SB |
Secretary Name | Bayard Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 February 1993) |
Correspondence Address | Suite 15a Britannia Place Bath Street St Helier Jersey Channel Islands |
Registered Address | Grove House 25 Upper Mulgrave Road Sutton Surrey SM2 7AY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,751 |
Cash | £8,724 |
Current Liabilities | £1,657 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2004 | Application for striking-off (1 page) |
25 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 December 2003 | Director resigned (1 page) |
11 December 2003 | New director appointed (1 page) |
11 December 2003 | Director resigned (1 page) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
20 June 2003 | Return made up to 08/06/03; full list of members (5 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (5 pages) |
27 September 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
12 June 2001 | Return made up to 08/06/01; no change of members (4 pages) |
5 July 2000 | Return made up to 08/06/00; change of members (5 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
20 September 1999 | 882 98X £1SHRS 100899 D.N.T.plac (2 pages) |
16 September 1999 | New director appointed (3 pages) |
2 September 1999 | Director resigned (1 page) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
5 July 1999 | Return made up to 08/06/99; full list of members (9 pages) |
12 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
14 July 1998 | Director's particulars changed (1 page) |
16 June 1998 | Return made up to 08/06/98; full list of members (8 pages) |
9 September 1997 | Secretary's particulars changed (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: stoneham house 17 scarbrook road croydon surrey, CR0 1SQ (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Return made up to 08/06/97; full list of members (8 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 July 1996 | Return made up to 08/06/96; full list of members (7 pages) |
21 June 1995 | Return made up to 08/06/95; full list of members (12 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |