Cotton Row
London
SW11 3YS
Director Name | Christopher John Wickham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1994(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 27 July 2004) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 90 Gloucester Road Hampton Middlesex TW12 2UJ |
Secretary Name | William Stewart Higson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(14 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 27 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Prices Court Cotton Row London SW11 3YS |
Director Name | David Kenneth Harris |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 11 Kent Terrace London NW1 4RP |
Secretary Name | Mr Sam Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56f Randolph Avenue London W9 1BE |
Registered Address | Flat 3 60 Jermyn Street London SW1Y 6LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £29,386 |
Gross Profit | £13,103 |
Net Worth | -£3,466,063 |
Cash | £181,447 |
Current Liabilities | £5,882 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2004 | Application for striking-off (1 page) |
6 January 2004 | Return made up to 18/09/03; full list of members
|
6 January 2004 | New secretary appointed (2 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
16 July 2003 | Return made up to 18/09/02; full list of members
|
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
19 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
12 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
9 November 2000 | Return made up to 18/09/00; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 October 1999 | Return made up to 18/09/99; full list of members (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 April 1998 | Full accounts made up to 31 December 1996 (12 pages) |
11 November 1997 | Return made up to 18/09/97; full list of members
|
18 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 October 1995 | Return made up to 18/09/95; no change of members (4 pages) |