Queensdale Road Holland Park
London
W11 4TW
Secretary Name | Alex King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2001(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 19 July 2011) |
Role | Company Director |
Correspondence Address | 69 Burmester Road London SW17 0JN |
Director Name | Calvin Perkins |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 19 July 2011) |
Role | Company Director |
Correspondence Address | 27 Combey House Wandsworth Bridge Road Fulham London Sw6 Pg |
Director Name | Winston Turner |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | 12a Aspenlea Road Hammersmith London W6 8LJ |
Director Name | Kenneth Rainford |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | 34 Shackleton Court Scotts Road London W12 8HQ |
Director Name | Ms Pauline Hutchison |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Cheesemans Terrace Star Road London W14 9XR |
Director Name | Joyce Bent |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | 9 Cheesemans Terrace Star Road London W14 9XR |
Secretary Name | Joyce Bent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | 9 Cheesemans Terrace Star Road London W14 9XR |
Director Name | Winnie Watson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 September 1997) |
Role | Manager |
Correspondence Address | 30 Millshott Close Blakes Wharf Fulham London SW6 6PG |
Director Name | Luther Mathias Purrier |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 1995) |
Role | Retired |
Correspondence Address | 70a Nightingale Lane Balham London SW12 8NR |
Director Name | Stephen Lorenzo Tharpe |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 11 February 1994(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 1995) |
Role | Retired General Transport Mana |
Country of Residence | United Kingdom |
Correspondence Address | 17 Studland Street Hammersmith London W6 0JS |
Secretary Name | Stephen Lorenzo Tharpe |
---|---|
Nationality | Jamaican |
Status | Resigned |
Appointed | 11 February 1994(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 1995) |
Role | Retired General Transport Mana |
Country of Residence | United Kingdom |
Correspondence Address | 17 Studland Street Hammersmith London W6 0JS |
Director Name | Dr Vince Hines |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 November 1995) |
Role | National Director |
Correspondence Address | 150 Townmead Road Fulham London SW6 2RA |
Secretary Name | Dr Vince Hines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 November 1995) |
Role | National Director |
Correspondence Address | 150 Townmead Road Fulham London SW6 2RA |
Director Name | Rt Rev Bancroft Alexander Antonio McCarthy |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(9 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 1996) |
Role | Minister Of Religion |
Correspondence Address | 61 Kent Close Pollards Hill Mitcham Surrey CR4 1XP |
Secretary Name | Rt Rev Bancroft Alexander Antonio McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(9 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 1996) |
Role | Minister Of Religion |
Correspondence Address | 61 Kent Close Pollards Hill Mitcham Surrey CR4 1XP |
Director Name | Joseph Louis Nathaniel Moriah |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1999) |
Role | Manager |
Correspondence Address | 57 Netherwood Road London W14 0BP |
Secretary Name | Joseph Louis Nathaniel Moriah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1999) |
Role | Manager |
Correspondence Address | 57 Netherwood Road London W14 0BP |
Director Name | Vibert Duke |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(11 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 August 2001) |
Role | Social Worker |
Correspondence Address | 52 Muscal House Field Road London W6 8ET |
Director Name | Vera Christina Elizabeth Haywood |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(11 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Halford Road Fulham London SW6 1JX |
Secretary Name | Anthony James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 August 2001) |
Role | Company Director |
Correspondence Address | 16 Dwight Court Burlington Place London SW6 4NJ |
Director Name | Doris Tyson |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 5 Epple Road Fulham London SW6 4DJ |
Registered Address | 51 Hugon Road Fulham London SW6 3ER |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £17,082 |
Net Worth | £39,168 |
Cash | £1,063 |
Current Liabilities | £1,972 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Annual return made up to 7 April 2010 (14 pages) |
13 July 2010 | Annual return made up to 7 April 2010 (14 pages) |
13 July 2010 | Annual return made up to 7 April 2010 (14 pages) |
1 April 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
1 April 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
17 September 2009 | Annual return made up to 07/04/09 (10 pages) |
17 September 2009 | Annual return made up to 07/04/09 (10 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
31 July 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
31 July 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
30 April 2008 | Annual return made up to 07/04/08 (4 pages) |
30 April 2008 | Annual return made up to 07/04/08 (4 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
16 May 2007 | Annual return made up to 07/04/07 (4 pages) |
16 May 2007 | Annual return made up to 07/04/07 (4 pages) |
6 July 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 July 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 June 2006 | Annual return made up to 07/04/06 (4 pages) |
1 June 2006 | Annual return made up to 07/04/06 (4 pages) |
23 June 2005 | Annual return made up to 07/04/05 (4 pages) |
23 June 2005 | Annual return made up to 07/04/05
|
11 May 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (13 pages) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New director appointed (1 page) |
14 April 2004 | Annual return made up to 07/04/04 (3 pages) |
14 April 2004 | Annual return made up to 07/04/04 (3 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
9 August 2003 | Full accounts made up to 31 March 2002 (12 pages) |
9 August 2003 | Full accounts made up to 31 March 2002 (12 pages) |
17 June 2003 | Annual return made up to 14/04/03 (4 pages) |
17 June 2003 | Annual return made up to 14/04/03 (4 pages) |
17 June 2002 | Amended full accounts made up to 31 March 2001 (11 pages) |
17 June 2002 | Amended full accounts made up to 31 March 2001 (11 pages) |
16 May 2002 | Annual return made up to 14/04/02 (3 pages) |
16 May 2002 | Annual return made up to 14/04/02
|
5 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
21 November 2001 | Annual return made up to 14/04/99
|
21 November 2001 | Annual return made up to 14/04/01 (3 pages) |
21 November 2001 | Annual return made up to 14/04/99 (3 pages) |
19 October 2001 | Secretary resigned (2 pages) |
19 October 2001 | Secretary resigned (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
29 August 2001 | Secretary resigned (2 pages) |
29 August 2001 | Director resigned (2 pages) |
29 August 2001 | Director resigned (2 pages) |
29 August 2001 | Secretary resigned (2 pages) |
27 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
27 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 May 1998 | Annual return made up to 14/04/98
|
18 May 1998 | Annual return made up to 14/04/98 (4 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | Annual return made up to 14/04/97
|
8 May 1997 | Annual return made up to 14/04/97 (4 pages) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 April 1996 | New secretary appointed;new director appointed (2 pages) |
4 April 1996 | Annual return made up to 14/04/96 (4 pages) |
4 April 1996 | Annual return made up to 14/04/96 (4 pages) |
4 April 1996 | New secretary appointed;new director appointed (2 pages) |
1 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 August 1995 | New secretary appointed;new director appointed (2 pages) |
9 August 1995 | New secretary appointed;new director appointed (2 pages) |
28 July 1995 | Annual return made up to 14/04/95 (4 pages) |
28 July 1995 | Annual return made up to 14/04/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |