Sammamish Parkway Se
Sammamish
Wa 98075
United States
Director Name | Paul Frederick Newrick |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(11 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House 2 Vardens Road London SW11 1RH |
Secretary Name | Paul Frederick Newrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2002(12 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House 2 Vardens Road London SW11 1RH |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 13 August 2008) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Michael Hugh Davis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 23 Bathgate Road London SW19 5PW |
Secretary Name | Derek Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years after company formation) |
Appointment Duration | -1 years, 3 months (resigned 05 June 1991) |
Role | Company Director |
Correspondence Address | 10 Woodway Fulwood Preston Lancashire PR2 3SJ |
Secretary Name | Mr Leonardo Decabo |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 26 October 2001(11 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Genesis Close Stanwell Middlesex TW19 7BE |
Registered Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £488,872 |
Gross Profit | £486,091 |
Net Worth | -£294,536 |
Current Liabilities | £461,123 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2008 | Application for striking-off (1 page) |
12 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
25 April 2006 | Return made up to 02/03/06; full list of members (3 pages) |
7 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
28 May 2005 | Registered office changed on 28/05/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
12 April 2005 | Return made up to 02/03/05; full list of members (3 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 March 2004 | Return made up to 02/03/04; full list of members (3 pages) |
12 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2003 | Return made up to 02/03/03; full list of members (3 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 December 2002 | Director's particulars changed (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
11 March 2002 | Return made up to 02/03/02; full list of members
|
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New director appointed (3 pages) |
8 June 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
21 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
30 January 2001 | Company name changed curtis & company (U.K.) LIMITED\certificate issued on 30/01/01 (2 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Return made up to 02/03/00; full list of members
|
24 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
11 February 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
1 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 April 1999 | Return made up to 02/03/99; no change of members (4 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 December 1997 | Registered office changed on 30/12/97 from: derwent house 35 south park road london SW19 8RR (2 pages) |
14 March 1997 | Return made up to 02/03/97; no change of members
|
9 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 March 1996 | Return made up to 02/03/96; no change of members (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |