Kingston Upon Thames
Surrey
KT2 6LG
Director Name | Robert Leslie Sherman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 December 2002) |
Role | Barrister |
Correspondence Address | 15 Quadrant Grove London NW5 4JP |
Secretary Name | Robert Leslie Sherman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 December 2002) |
Role | Barrister |
Correspondence Address | 15 Quadrant Grove London NW5 4JP |
Director Name | Robert Cogo Fawcett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 1992) |
Role | Theatre Director |
Correspondence Address | 58 Hythe Road Brighton East Sussex BN1 6JS |
Director Name | Hon Richard Kerr Olivier |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 May 2001) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Queensmill Road London SW6 6JR |
Director Name | Donald Edward Webb |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 1992) |
Role | Author |
Correspondence Address | 140 Bishops Mansions Bishops Park Road London Sw6dx |
Secretary Name | Miss Joanne Nicola Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Airedale Road London SW12 8SQ |
Secretary Name | Christopher Malcomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1994) |
Role | Civil Engineer |
Correspondence Address | Flat 3 5 Clanricarde Gardens London W2 4JJ |
Secretary Name | Mrs Shelley Olivier |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 October 1994(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 July 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 101 Queensmill Road London SW6 6JR |
Registered Address | 268 Canbury Park Road Kingston Upon Thames Surrey KT2 6LG |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £42,335 |
Net Worth | £57 |
Cash | £10,902 |
Current Liabilities | £11,345 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2001 | Total exemption full accounts made up to 31 March 2000 (4 pages) |
10 September 2001 | Secretary resigned (2 pages) |
10 September 2001 | Return made up to 28/02/01; full list of members (6 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 101 queensmill road fulham london SW6 6JR (2 pages) |
1 August 2001 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | Return made up to 28/02/00; full list of members (6 pages) |
6 July 2000 | Accounts made up to 31 March 1999 (3 pages) |
7 June 2000 | Return made up to 31/03/99; full list of members (6 pages) |
9 June 1999 | Accounts made up to 31 March 1998 (4 pages) |
30 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
10 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
10 October 1997 | Accounts made up to 31 March 1997 (3 pages) |
17 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
22 January 1997 | Accounts made up to 31 March 1996 (3 pages) |
12 March 1996 | Return made up to 28/02/96; full list of members
|
31 May 1995 | Accounts made up to 31 March 1995 (4 pages) |
11 May 1995 | Return made up to 28/02/95; full list of members (6 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |