London
SW1W 9QD
Director Name | John Jones |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(14 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 6 The Old Courtyard Bromley Kent BR1 3HP |
Secretary Name | John Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(14 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 6 The Old Courtyard Bromley Kent BR1 3HP |
Director Name | Terence Andrew Hill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 June 1997) |
Role | Trading Executive |
Correspondence Address | Flat 13 Breezers Court 20 The Highway London E1 2BE |
Director Name | Terence Hill |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 9 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 06 December 1991) |
Role | Company Director |
Correspondence Address | No 13 Breezers Court The Highway London E1 9BE |
Director Name | Hon Timothy Charles Thornton Lewin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 June 2001) |
Role | Trade Development Advisor |
Country of Residence | England |
Correspondence Address | Crowhurst Grange Catsfield Lane Crowhurst Battle East Sussex TN33 9BU |
Secretary Name | Terence Andrew Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | Flat 13 Breezers Court 20 The Highway London E1 2BE |
Secretary Name | Susan Pamela Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | 15 St Josephs Vale Blackheath London SE3 0XF |
Registered Address | 8 Queen Street London W1J 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £884,521 |
Gross Profit | £328,241 |
Net Worth | £106,032 |
Cash | £33,111 |
Current Liabilities | £68,687 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
17 August 2002 | Dissolved (1 page) |
---|---|
17 May 2002 | Completion of winding up (1 page) |
6 November 2001 | Order of court to wind up (2 pages) |
18 October 2001 | Auditor's resignation (1 page) |
30 July 2001 | £ nc 1000/1000000 02/07/01 (1 page) |
30 July 2001 | Ad 26/06/01--------- £ si 250000@1=250000 £ ic 500/250500 (2 pages) |
30 July 2001 | Resolutions
|
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | Memorandum and Articles of Association (8 pages) |
18 July 2001 | Full accounts made up to 30 April 2000 (10 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 8 queen street mayfair london W1J 5PA (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: finsgate 3-5 cranwood street london EC1V 9EE (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
30 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
31 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 February 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
13 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
20 August 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
21 January 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
22 October 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 March 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
7 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
10 November 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1997 | Accounts for a small company made up to 30 April 1995 (8 pages) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |