London
SE11 4TQ
Director Name | Andrew David Jacques |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 04 April 2006) |
Role | Mail Order Manager |
Correspondence Address | 93 Petherton Road London N5 2QT |
Secretary Name | Andrew David Jacques |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 04 April 2006) |
Role | Mail Order Manager |
Correspondence Address | 93 Petherton Road London N5 2QT |
Director Name | Mr Philip Andrew England |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 03 April 1992) |
Role | Public Relations Manager |
Correspondence Address | 4 Birchdale Road Forest Gate London E7 8AR |
Secretary Name | Mr Philip Andrew England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 4 Birchdale Road Forest Gate London E7 8AR |
Director Name | Paul Morris |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 October 1992) |
Role | Economist |
Correspondence Address | 10 Ast Peters Square Hammersmith London W6 9AB |
Secretary Name | Paul Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 October 1992) |
Role | Economist |
Correspondence Address | 10 Ast Peters Square Hammersmith London W6 9AB |
Secretary Name | Howard Simon Jacques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(5 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 16 February 1999) |
Role | Accounts Manager |
Correspondence Address | 112 Brook Drive London SE11 4TQ |
Registered Address | 112 Brook Drive London SE11 4TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £60,690 |
Gross Profit | £30,864 |
Net Worth | -£32,212 |
Cash | £981 |
Current Liabilities | £86,214 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
4 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2005 | Strike-off action suspended (1 page) |
5 February 2004 | Annual return made up to 31/12/03 (4 pages) |
11 December 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
25 January 2003 | Annual return made up to 31/12/02 (4 pages) |
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
25 January 2002 | Annual return made up to 31/12/01 (3 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
28 January 2001 | Annual return made up to 31/12/00 (3 pages) |
12 December 2000 | Full accounts made up to 30 November 1999 (11 pages) |
18 February 2000 | Annual return made up to 31/12/99 (3 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Annual return made up to 31/12/98
|
2 October 1998 | Full accounts made up to 30 November 1997 (11 pages) |
15 January 1998 | Annual return made up to 31/12/97
|
18 November 1997 | Full accounts made up to 30 November 1996 (11 pages) |
20 March 1997 | Full accounts made up to 30 November 1995 (11 pages) |
11 February 1997 | Annual return made up to 31/12/96 (4 pages) |
29 December 1995 | Full accounts made up to 30 November 1994 (11 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: 387 wandsworth road london SW8 2JL (1 page) |