Raynes Park
London
SW20 8BQ
Director Name | Mrs Christine Crowther |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2007(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 04 August 2015) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Langdale Gansey Port St. Mary Isle Of Man IM9 5LA |
Director Name | Mrs Dana Marie Walker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 August 2013(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Prince Georges Avenue Raynes Park London SW20 8BQ |
Director Name | Mr Michael Mary Davern |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 7 Grace Road Mountain View Johannesburg South Africa |
Director Name | Mr James Angelo Costanzi Owens |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 5 Seaton Close London SW15 3TJ |
Director Name | Mrs Christine Crowther |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(14 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2006) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Langdale Gansey Port St. Mary Isle Of Man IM9 5LA |
Director Name | Paul Jiro Stoud Platou |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 November 2003(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 March 2006) |
Role | Client Services |
Correspondence Address | 80 Selhurst Close Wimbledon London SW19 6AZ |
Director Name | Mr Richard John Sharwood Drinkwater |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(23 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 2013) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Compton House Parliament Square Castletown Isle Of Man British Isles IM9 1LA |
Secretary Name | Lloyd Cooper Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 02 September 1997) |
Correspondence Address | Longbow House 14*20 Chiswell Street London EC1Y 4TW |
Registered Address | Dalton House 60 Windsor Avenue Wimbledon London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | Foreign Business Indemnity LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr James Angelo Costanzi Owens 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,893 |
Cash | £9,071 |
Current Liabilities | £16,498 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 August 2013 | Appointment of Mrs Dana Marie Walker as a director (2 pages) |
29 August 2013 | Termination of appointment of Richard Drinkwater as a director (1 page) |
29 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Appointment of Mr Richard John Sharwood Drinkwater as a director (2 pages) |
31 May 2011 | Termination of appointment of James Owens as a director (1 page) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Mr James Angelo Costanzi Owens on 25 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Christine Crowther on 25 August 2010 (2 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from 5 seaton close putney london SW15 3TJ (1 page) |
2 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
14 April 2008 | Director appointed chrstine crowther (2 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 September 2007 | Return made up to 25/08/07; no change of members (6 pages) |
5 January 2007 | Director resigned (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: woodcock house gibbard mews high street wimbledon london SW19 5BY (1 page) |
11 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
7 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
7 June 2006 | Resolutions
|
13 March 2006 | Director resigned (1 page) |
30 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
12 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
9 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
9 September 2004 | New director appointed (1 page) |
13 August 2004 | New director appointed (2 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
3 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
3 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
6 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 August 1999 | Return made up to 04/09/99; full list of members (6 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
4 September 1998 | Return made up to 04/09/98; no change of members (4 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
29 November 1996 | Return made up to 04/09/96; full list of members (6 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 January 1996 | Return made up to 04/09/95; no change of members (4 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |