6 Pembridge Villas
London
W11 2SU
Secretary Name | John Martin Richard Males |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 30 Turner Street Lincoln Lincolnshire LN1 3JL |
Director Name | Mr David Hyde |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hatherley Road Winchester Hampshire SO22 6RT |
Director Name | Roger William Stephens |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Publisher |
Correspondence Address | Holly Hill Farm Vines Cross Heathfield East Sussex TN21 9HD |
Secretary Name | Mrs Anne Marilyn Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 6 Pembridge Villas London W11 2SU |
Registered Address | Suite 55 London House 271-273 King Street London W6 9LZ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,662 |
Cash | £29,442 |
Current Liabilities | £19,967 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2001 | Application for striking-off (1 page) |
12 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 15 crown hill church street croydon CR0 1RY (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 11 - 17 crown hill church street croydon surrey CR0 1RY (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |