Stroud
Kent
ME2 2HG
Director Name | Neville Clive Chin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Jamaican |
Status | Closed |
Appointed | 31 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 17 years (closed 02 April 2008) |
Role | Sales Manager |
Correspondence Address | 131-45 228th Street Laurelton New York 11432 United States |
Secretary Name | Mr Robert Keith Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 02 April 2008) |
Role | Company Director |
Correspondence Address | 27 Clifton Close Stroud Kent ME2 2HG |
Director Name | Claudine Ann Mary Rockett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1999(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 02 April 2008) |
Role | Typist |
Correspondence Address | 4 Somerville Road Dartford Kent DA1 1TT |
Director Name | David Home |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 04 June 1991) |
Role | Computer Programmer |
Correspondence Address | 35 Walton Road Bushey Hertfordshire WD2 2JD |
Secretary Name | David Home |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 04 June 1991) |
Role | Company Director |
Correspondence Address | 35 Walton Road Bushey Hertfordshire WD2 2JD |
Director Name | David Henry Charles Wells Graham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 August 1999) |
Role | House Manager |
Correspondence Address | 1 Porchester Gate London W2 3HN |
Registered Address | 3rd Floor Crown House Suite 307 72 Hammersmith Road London W14 8TH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,652 |
Gross Profit | £875 |
Net Worth | -£7,351 |
Cash | £199 |
Current Liabilities | £8,890 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2007 | Application for striking-off (1 page) |
27 July 2007 | Return made up to 31/03/07; no change of members
|
21 June 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
29 July 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 3RD floor crown house suite 307 72 hammersmith road london W14 8TH (1 page) |
25 July 2005 | Return made up to 31/03/05; full list of members
|
20 July 2004 | Return made up to 31/03/04; full list of members
|
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 August 2003 | Return made up to 31/03/03; full list of members (7 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 June 2002 | Return made up to 31/03/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
23 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
7 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
21 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |