London
SE26 6LW
Director Name | David Lewis |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | Dallington North Way Pinner Middlesex HA5 3NY |
Director Name | Mr Terence Michael Kelk |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1998(10 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Church Lane Sedgebrook Grantham Lincolnshire NG32 2EU |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2000(12 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Peter Alaric Douglas |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 May 1998) |
Role | Chartered Accountant |
Correspondence Address | Marklye House Marklye Lane Heathfield East Sussex TN21 8QB |
Director Name | Mr Andrew George Sales |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 June 1999) |
Role | Management Consult |
Country of Residence | England |
Correspondence Address | Gifford Church Road, Bookham Leatherhead Surrey KT23 3JT |
Director Name | Mr Peter Thomas Willingham |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1998) |
Role | Management Consult |
Country of Residence | United Kingdom |
Correspondence Address | 9 East Ridge Bourne End Buckinghamshire SL8 5BX |
Secretary Name | Mr Andrew George Sales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gifford Church Road, Bookham Leatherhead Surrey KT23 3JT |
Director Name | Mr Robin Charles Andrew Walker |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 2001) |
Role | Business Consultancy |
Country of Residence | England |
Correspondence Address | 30 Maida Avenue London W2 1ST |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£516,350 |
Current Liabilities | £581,758 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 December 2003 | Dissolved (1 page) |
---|---|
4 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2003 | Liquidators statement of receipts and payments (8 pages) |
6 August 2002 | Liquidators statement of receipts and payments (8 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: spectrum house 22/26 cursitor street london EC4A 1HY (1 page) |
24 July 2001 | Statement of affairs (7 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Appointment of a voluntary liquidator (1 page) |
20 July 2001 | Director resigned (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members (11 pages) |
14 August 2000 | New secretary appointed (2 pages) |
4 November 1999 | Return made up to 31/08/99; full list of members (8 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 October 1999 | Secretary resigned;director resigned (1 page) |
16 May 1999 | New director appointed (4 pages) |
13 November 1998 | Return made up to 31/08/98; full list of members (8 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 29 pall mall london swiy 5LP (1 page) |
17 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 October 1997 | Return made up to 31/08/97; full list of members (9 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 September 1996 | Return made up to 31/08/96; full list of members (9 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
12 September 1995 | Return made up to 31/08/95; full list of members (16 pages) |