Roman Road
Ingatestone
Essex
CM4 9EX
Director Name | Mr Stephen William Evans |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 17 years, 5 months (closed 11 August 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harcourt Street London W1H 4HG |
Secretary Name | Mr John Leonard Seyfried |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 17 years, 5 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 56 Woodcote Road Leigh On Sea Essex SS9 3NP |
Director Name | Christian Bellone |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | 29 Dawes Road Fulham London SW6 7DT |
Director Name | Georges Jean Louis Dugarin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 104 Sarsfeld Road London SW12 8HL |
Director Name | Ronald Henderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 19 February 1993) |
Role | Insurance Consultant |
Correspondence Address | Cobley Wood House Micheldever Winchester Hampshire SO21 3BD |
Director Name | Mr Ian Norman MacDonald |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Alton Lodge Cricket Green Hartley Wintney Basingstoke Hampshire RG27 8PP |
Director Name | Philippe Jean Marc Tamet |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | 23 Exeter Road London NW2 4SJ |
Director Name | Christian Bellone |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 1997(7 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 54 Clonmell Road Fulham London SW6 5BJ |
Registered Address | C/O William Evans And Partners 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £944,552 |
Gross Profit | £357,619 |
Net Worth | £53,519 |
Cash | £76,237 |
Current Liabilities | £168,088 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2007 | Strike-off action suspended (1 page) |
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
18 March 2005 | Return made up to 19/02/05; full list of members (10 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 35 davies street london W1Y 1FN (1 page) |
2 April 2004 | Return made up to 19/02/04; full list of members (10 pages) |
28 January 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
28 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
7 March 2003 | Return made up to 19/02/03; full list of members (10 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 19/02/02; full list of members (10 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (17 pages) |
1 March 2001 | Return made up to 19/02/01; full list of members (9 pages) |
9 March 2000 | Full accounts made up to 30 June 1999 (18 pages) |
28 February 2000 | Return made up to 19/02/00; full list of members
|
7 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
4 March 1999 | Return made up to 19/02/99; full list of members (8 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (17 pages) |
27 January 1999 | Particulars of mortgage/charge (4 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Return made up to 19/02/98; no change of members (6 pages) |
3 February 1998 | Full accounts made up to 30 June 1997 (17 pages) |
29 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Return made up to 27/03/97; no change of members (7 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (18 pages) |
29 April 1997 | Location of register of members (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 44 essex street strand london WC2R (1 page) |
3 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
30 April 1996 | Return made up to 19/02/96; full list of members (9 pages) |
26 May 1995 | Return made up to 19/02/95; full list of members (10 pages) |
12 May 1995 | Amended full accounts made up to 30 June 1994 (38 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (19 pages) |
11 December 1991 | Particulars of mortgage/charge (3 pages) |