Denver
Colorado
United States
Secretary Name | John Riordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 14 October 2003) |
Role | Property Development Manager |
Correspondence Address | 15 Tunis Road London W12 7EZ |
Director Name | Raymond John Mepstead |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1992) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 56 Park Way Maidstone Kent ME15 7DN |
Director Name | William Frank Milford |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Troon House Sutton Road Langley Maidstone Kent ME17 3LZ |
Secretary Name | Alan Robert Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | Settlers Foundry Lane Loosley Row Aylesbury Bucks HP27 0PA |
Secretary Name | Peter Mark Cumins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 December 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Birchfield Greystone Park Sundridge Kent TN14 6EB |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £330,600 |
Gross Profit | £35,491 |
Net Worth | -£486,997 |
Current Liabilities | £887,208 |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
21 February 2003 | Receiver ceasing to act (1 page) |
9 January 2003 | Receiver ceasing to act (1 page) |
14 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
16 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
4 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
17 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 January 1997 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
21 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: culverkeys 2 marsham way gerrards cross bucks SL9 8AA (1 page) |
28 December 1995 | Administrative Receiver's report (10 pages) |
13 October 1995 | Appointment of receiver/manager (2 pages) |
18 May 1995 | Accounts for a small company made up to 30 April 1994 (10 pages) |