London
SW19 8LY
Director Name | Geoffrey Herbert Weedon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 11 years (closed 11 June 2002) |
Role | Creative Director |
Correspondence Address | 226 Carshalton Road Sutton Surrey SM1 4SA |
Director Name | Mr Stephen Keith Lawrence |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1993(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 11 June 2002) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 121 College Road London NW10 5EY |
Secretary Name | Geoffrey Herbert Weedon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1993(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 11 June 2002) |
Role | Creative Director |
Correspondence Address | 226 Carshalton Road Sutton Surrey SM1 4SA |
Director Name | Mr Kenneth Wood |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 January 1997) |
Role | Solicitor |
Correspondence Address | Starlings Green Dene East Horsley Leatherhead Surrey KT24 5RG |
Secretary Name | Andreanna Winifred Weedon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | 34 Sackville Gardens Hove East Sussex BN3 4GH |
Registered Address | 2 New Square Lincolns Inn London WC2A 3RU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £157 |
Gross Profit | -£519 |
Net Worth | £22,664 |
Cash | £2,324 |
Current Liabilities | £1,275 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2002 | Voluntary strike-off action has been suspended (1 page) |
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2001 | Application for striking-off (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
8 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 August 1998 | Return made up to 30/05/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
14 August 1997 | Return made up to 30/05/97; change of members (5 pages) |
11 February 1997 | Director resigned (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
7 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 March 1995 (13 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1994 (7 pages) |
29 June 1995 | Return made up to 30/05/95; full list of members
|