2 Brasenose Drive
London
SW13 8NN
Secretary Name | Montgomery Swann Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 January 2007(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 June 2009) |
Correspondence Address | Suite 4 Scotts Sufferance Wharf 1 Mill Street London SE1 2DE |
Director Name | Mr Michael Spark Fenwick |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(1 year after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 April 2004) |
Role | Marketing Consultancy |
Country of Residence | England |
Correspondence Address | 153 Westcombe Hill London SE3 7DP |
Secretary Name | Jack Neale Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(1 year after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 November 2000) |
Role | Company Director |
Correspondence Address | 12 Tristan Square London SE3 9UB |
Secretary Name | Peter John Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 110 Albyn Road Deptford London SE8 4ED |
Director Name | Edward Roger Crossley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(11 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 25 May 2001) |
Role | Co Director |
Correspondence Address | 76 Lowther Road London SW13 9NW |
Secretary Name | Waterhouse Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 January 2007) |
Correspondence Address | The Old Town Hall 6 Market Place Warminster Wiltshire BA12 9AP |
Registered Address | Scotts Sufferance Wharf 1 Mill Street London SE1 2DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£129 |
Cash | £55,890 |
Current Liabilities | £100,134 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 June 2008 | Accounting reference date shortened from 01/07/2007 to 31/12/2006 (1 page) |
31 October 2007 | Return made up to 08/01/07; full list of members (2 pages) |
31 October 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 6 market place warminster wiltshire BA12 9AP (1 page) |
4 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 February 2006 | Return made up to 08/01/06; full list of members (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 May 2004 | Company name changed fenwick knowles crossley LIMITED\certificate issued on 18/05/04 (2 pages) |
19 February 2004 | Return made up to 08/01/04; full list of members
|
24 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 October 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 6 market place warminster wiltshire BA12 9AP (1 page) |
18 March 2002 | Return made up to 08/01/02; full list of members
|
10 September 2001 | New secretary appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 12 tristan square london SE3 9UB (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
22 February 2001 | Return made up to 08/01/01; full list of members (6 pages) |
22 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
22 May 2000 | Resolutions
|
27 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
12 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
12 April 1999 | Resolutions
|
19 January 1999 | Return made up to 08/01/99; no change of members (4 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
13 January 1998 | Return made up to 08/01/98; full list of members (6 pages) |
8 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
21 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
21 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
21 March 1996 | Resolutions
|
15 January 1996 | Return made up to 08/01/96; no change of members (4 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |