Kingston Vale
London
SW15 3RA
Director Name | Mr David Thomas Spaul |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(10 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | 1 Tudor Grove London N20 0JW |
Secretary Name | Mr Kymberley Newton Kingwill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Derwent Avenue Kingston Vale London SW15 3RA |
Director Name | Miss Marion D`Souza |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 January 1996) |
Role | Account Director |
Correspondence Address | 27 Frewin Road London SW18 3LR |
Director Name | Mr Simon Ian Robertson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 February 2001) |
Role | Senior Designer |
Country of Residence | England |
Correspondence Address | 28 Cromwell Road Beckenham Kent BR3 4LW |
Director Name | Mr Peter Saag |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1993) |
Role | Creative Director |
Correspondence Address | 8 Seymour Road Wandsworth London SW18 5JA |
Director Name | Paul Richard Silvester |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Racquets High Road Chipstead Surrey CR5 3SD |
Director Name | Mr Gary Washer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Priorsfield House Markedge Lane Chipstead Surrey Crs 3sl |
Secretary Name | Mr Ian Hedley Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dray House Brassknocker Hill Monkton Combe Bath Avon BA2 7JD |
Secretary Name | Jane Powell Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(6 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 July 1993) |
Role | Secretary |
Correspondence Address | 4 Halford Road Fulham London SW6 1JT |
Secretary Name | Jane Powell Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 15 Caroline Road Wimbledon London SW19 3QL |
Registered Address | 10 Bakers Yard London EC1R 3DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,922,276 |
Gross Profit | £814,821 |
Net Worth | £38,208 |
Cash | £138,520 |
Current Liabilities | £913,026 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2001 | Director resigned (1 page) |
1 March 2001 | Company name changed identity LIMITED\certificate issued on 01/03/01 (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Return made up to 25/09/00; full list of members
|
24 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 September 1999 | Return made up to 25/09/99; no change of members
|
30 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: jessica house red lion square london SW18 4LS (1 page) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
22 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 October 1996 | Return made up to 25/09/96; full list of members
|
30 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |