Chiswick
London
W4 1NG
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Director Name | Mr Thomas Gerard Walsh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 October 1999(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 July 2004) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Director Name | Robert Fredrik Martin Adair |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | 31 Pembroke Square London W8 6PB |
Director Name | Derek Alexander Prowse |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Cottage Ely Grange Frant East Sussex TN3 9DZ |
Secretary Name | Mr David Hugh Sheridan Toplas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Haven Chestnut Avenue Guildford Surrey GU2 4HF |
Secretary Name | Simon Nicholas Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(4 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 41 Tarnwood Park London SE9 5PA |
Secretary Name | Cherie Lynda Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 31 Cross Road Wimbledon London SW19 1PL |
Registered Address | 1 Portland Place London W1B 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£588,593 |
Current Liabilities | £588,593 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2004 | Application for striking-off (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 February 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
23 October 2002 | Return made up to 18/09/02; full list of members
|
3 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
18 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
18 October 2000 | Return made up to 18/09/00; full list of members
|
2 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
8 November 1999 | New director appointed (3 pages) |
5 October 1999 | Ad 20/09/99--------- £ si 118998@1=118998 £ ic 2/119000 (2 pages) |
29 September 1999 | Return made up to 18/09/99; no change of members (6 pages) |
29 September 1999 | £ nc 1000/119000 20/09/99 (1 page) |
21 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
13 July 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
30 November 1998 | Auditor's resignation (2 pages) |
7 October 1998 | Return made up to 18/09/98; no change of members (5 pages) |
12 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
24 September 1997 | Return made up to 18/09/97; full list of members (7 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
3 October 1996 | Return made up to 18/09/96; full list of members (7 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: 31 sackville street london W1X 1DB (1 page) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | New secretary appointed (2 pages) |
1 April 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
29 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Return made up to 18/09/95; full list of members
|