London
SW11 3DP
Director Name | Mr Nigel David Ragg |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1992(2 years after company formation) |
Appointment Duration | 15 years, 3 months (closed 08 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Fortismere Avenue London N10 3BN |
Secretary Name | Mr Philip Graham Carlton Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1992(2 years after company formation) |
Appointment Duration | 15 years, 3 months (closed 08 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Edna Street London SW11 3DP |
Director Name | William Timothy Halford |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 18 Conduit Mews London W2 3RE |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £87,760 |
Current Liabilities | £19,892 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 December 2006 | Application for striking-off (1 page) |
23 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
7 March 2005 | New director appointed (2 pages) |
1 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 6 grange mills weir road balham london SW12 0NE (1 page) |
10 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
29 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
2 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
4 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
19 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
17 April 2002 | Return made up to 29/01/02; full list of members (6 pages) |
13 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
12 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: times house throwley way sutton surrey SM1 4AF (1 page) |
3 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 31 July 1999 (11 pages) |
25 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
11 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
21 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
6 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
13 July 1997 | Full accounts made up to 31 July 1996 (11 pages) |
14 March 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
5 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
30 March 1995 | Return made up to 29/01/95; full list of members (6 pages) |