London
W2 5QX
Secretary Name | Mr Timothy Andrew Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 November 1992) |
Role | Company Director |
Correspondence Address | 14 St Stephens Gardens London W2 5QX |
Secretary Name | Mrs Julia Suzanne Elizabeth Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(2 years, 6 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 4 Beechcroft Road East Sheen London SW14 7JJ |
Secretary Name | Jeremy David Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(3 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | 34 Rythe Road Claygate Esher Surrey KT10 9DF |
Director Name | Adrian John Adler |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 October 2004) |
Role | Managing Director |
Correspondence Address | 60 Vicarage Road East Sheen London SW14 8RU |
Registered Address | 2 Lower Teddington Road Kingston Upon Thames Surrey KT1 4ER |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,435 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2005 | Secretary resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
5 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
19 August 2002 | Total exemption full accounts made up to 31 March 2002 (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 12 north hill colchester essex CO1 1AS (1 page) |
29 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
27 October 2000 | Return made up to 24/10/00; full list of members
|
20 March 2000 | Return made up to 24/10/99; full list of members (8 pages) |
20 March 2000 | Director's particulars changed (1 page) |
28 October 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
22 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
15 April 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
12 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: casson beckman 12 north hill colchester essex CO1 1AS (1 page) |
14 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
29 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
1 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |