Crescent Road
Wimbledon
London
SW20 8EU
Secretary Name | Michael Barry Martin Aylett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1991(3 years after company formation) |
Appointment Duration | 15 years, 4 months (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | Southbank Cottage Crescent Road Wimbledon London SW20 8EU |
Director Name | Susan Patricia Aylett |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1994(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | Southbank Cottage Crescent Road London SW20 8EU |
Director Name | Vernon Andrew Howe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 1994) |
Role | Film Director |
Correspondence Address | April Cottage 43 Woodlands Road Surbiton Surrey KT6 6PR |
Director Name | Alan Whitney Orpin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 July 1991) |
Role | Film Director |
Correspondence Address | 79 Harcourt Terrace London SW10 9JP |
Registered Address | C/O William Evans & Partners 35 Davies Street London W1K 4LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£64,735 |
Current Liabilities | £75,426 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2006 | Application for striking-off (1 page) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 September 2003 | Return made up to 18/05/03; full list of members
|
21 July 2003 | Registered office changed on 21/07/03 from: 35 davies street london W1Y 1FN (1 page) |
8 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
11 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 May 2000 | Return made up to 18/05/00; full list of members
|
31 January 2000 | Full accounts made up to 30 June 1999 (6 pages) |
28 July 1999 | Return made up to 18/05/99; no change of members (4 pages) |
22 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
14 May 1997 | Return made up to 18/05/96; no change of members (6 pages) |
11 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
11 August 1995 | Return made up to 18/05/95; full list of members (6 pages) |
30 May 1995 | Auditor's resignation (2 pages) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |