London
W11 2RP
Director Name | Mr Rupert John Simon Otten |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 23 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Middle Hunt House Walterstone Hereford Herefordshire HR2 0DY Wales |
Secretary Name | Fitstat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 October 1992(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 23 October 2007) |
Correspondence Address | Middle Hunt House Walterstone Hereford HR2 0DY Wales |
Director Name | Charles Anthony Chapman |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1995) |
Role | Chartered Architect |
Correspondence Address | Parkgate House Parkgate Road Chelsfield Orpington Kent BR6 7PX |
Director Name | Barry Charles John Hesketh |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Pendell House Pendell Road Bletchingley Surrey RH1 4QH |
Secretary Name | David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 26 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | John Christopher Dodwell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Aria House 23 Craven Street London WC2N 5NT |
Registered Address | 9 Needham Road London W11 2RP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£341,745 |
Current Liabilities | £1,454,266 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2007 | Application for striking-off (1 page) |
10 March 2007 | Return made up to 30/01/07; full list of members
|
5 January 2007 | Registered office changed on 05/01/07 from: 12 needham road london W11 2RP (1 page) |
17 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
28 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
8 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
17 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
11 February 2003 | Return made up to 30/01/03; full list of members
|
2 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 March 2002 | Auditor's resignation (1 page) |
12 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page) |
28 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
7 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
28 January 2001 | Director resigned (1 page) |
8 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 April 2000 | New director appointed (6 pages) |
3 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
18 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 May 1999 | New director appointed (3 pages) |
3 March 1999 | Return made up to 30/01/99; full list of members
|
3 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 March 1998 | Return made up to 30/01/98; no change of members (8 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 February 1997 | Return made up to 30/01/97; no change of members (12 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 April 1996 | Return made up to 30/01/96; bulk list available separately
|
28 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 75 camberwell grove london SE5 8JE (1 page) |