London
SW1X 8RN
Secretary Name | Michael James Vaughan Wade |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1999(10 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Herrick Road London N5 2JX |
Director Name | Mr James William Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 09 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Rushlake Green East Sussex TN21 9QH |
Director Name | Rt Hon Lord Richard Gordon Holme |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 33 Westminster Gardens London SW1P 4JD |
Director Name | Hilary Muggridge |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 2 Princess Road London NW1 8JJ |
Secretary Name | James William Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 3 Stone Cross Oasts Ashurst Tunbridge Wells Kent TN3 9SX |
Secretary Name | Ms Dee O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(4 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | Flat 4 11 Hereford Road London W2 4AB |
Secretary Name | Mr Philip Leonard Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sherard Way Thorpe Astley Leicester Leicestershire LE3 3TN |
Registered Address | Avco House 6 Albert Road, East Barnet Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £311,507 |
Gross Profit | £95,659 |
Net Worth | -£61,533 |
Cash | £35,133 |
Current Liabilities | £100,137 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 December 2001 | Dissolved (1 page) |
---|---|
3 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: mark goldstein associates kingswood court 1 hemlock close kingswood tadworth surrey KT20 6QW (1 page) |
24 February 2000 | Appointment of a voluntary liquidator (1 page) |
24 February 2000 | Statement of affairs (6 pages) |
24 February 2000 | Resolutions
|
14 February 2000 | Registered office changed on 14/02/00 from: c/o portner & jaskel 8 welbeck way london W1M 8NB (1 page) |
28 September 1999 | Return made up to 08/06/99; full list of members
|
21 September 1999 | Registered office changed on 21/09/99 from: 583 fulham road london SW6 6BY (1 page) |
27 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New director appointed (3 pages) |
26 April 1999 | Return made up to 08/06/98; full list of members (7 pages) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 December 1998 | Director resigned (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
7 May 1998 | Resolutions
|
7 May 1998 | £ nc 1000/7250 09/04/98 (1 page) |
7 May 1998 | Ad 09/04/98--------- £ si [email protected]=6186 £ ic 1000/7186 (2 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 June 1997 | Return made up to 08/06/97; no change of members
|
15 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 June 1996 | Return made up to 08/06/96; full list of members (8 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
21 July 1995 | Return made up to 08/06/95; full list of members
|