London
W4 4JE
Director Name | Mr Francis Henry Hughes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 12 November 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Woodside Avenue Esher Surrey KT10 8JQ |
Secretary Name | Alan Jeffrey Hills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 12 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Warwick Gardens Thames Ditton Surrey KT7 0RB |
Director Name | Alan Jeffrey Hills |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1995(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 12 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Warwick Gardens Thames Ditton Surrey KT7 0RB |
Director Name | Rebecca Mary Billingham |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1996(9 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 November 2002) |
Role | Designer |
Correspondence Address | 22 Heathfield Terrace London W4 4JE |
Director Name | Charles Spencer Bunker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 98b Gloucester Place London W1H 3DA |
Director Name | Nigel John Murphy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 1995) |
Role | Marketing Director |
Correspondence Address | 750 S Hanley 460 St Louis Mo 63105 Usa Foreign |
Registered Address | 14 Barley Mow Passage Chiswick London W4 4PH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£641,414 |
Cash | £135,562 |
Current Liabilities | £317,995 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2002 | Application for striking-off (1 page) |
3 August 2001 | Return made up to 23/07/01; full list of members
|
23 May 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 August 2000 | Return made up to 23/07/00; full list of members
|
20 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 July 1999 | Return made up to 23/07/99; full list of members (6 pages) |
20 January 1999 | Ad 14/10/98--------- £ si [email protected]=2 £ ic 1200150/1200152 (2 pages) |
10 November 1998 | Company name changed delta filing LIMITED\certificate issued on 11/11/98 (2 pages) |
29 July 1998 | Return made up to 23/07/98; full list of members
|
14 July 1998 | Ad 07/07/98--------- £ si [email protected]=7 £ ic 1200157/1200164 (2 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
4 February 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 October 1997 | Ad 21/10/97--------- £ si [email protected]=7 £ ic 1200150/1200157 (2 pages) |
7 August 1997 | Return made up to 23/07/97; full list of members (7 pages) |
27 March 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 September 1996 | Return made up to 23/07/96; no change of members (5 pages) |
24 September 1996 | New director appointed (2 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | £ nc 1001000/1501000 02/09/96 (1 page) |
23 September 1996 | Ad 02/09/96--------- £ si 380000@1=380000 £ ic 820150/1200150 (2 pages) |
23 September 1996 | Memorandum and Articles of Association (14 pages) |
27 August 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
30 July 1996 | Full accounts made up to 31 March 1995 (16 pages) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Full accounts made up to 31 March 1994 (14 pages) |
30 August 1995 | Director's particulars changed (4 pages) |
30 August 1995 | Director's particulars changed (4 pages) |
27 July 1995 | Return made up to 23/07/95; full list of members (14 pages) |
23 March 1995 | £ nc 201000/1001000 13/02/95 (1 page) |
23 March 1995 | Memorandum and Articles of Association (30 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
23 March 1995 | Ad 13/02/95--------- £ si 820000@1=820000 £ ic 150/820150 (2 pages) |
11 February 1994 | Accounts for a small company made up to 31 March 1993 (7 pages) |