London
W6 0HA
Secretary Name | Alan Sydney Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 March 2002) |
Role | Plumber |
Correspondence Address | 5 Nasmyth Street London W6 0HA |
Secretary Name | Caroline Linda Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 March 2002) |
Role | Manager |
Correspondence Address | Gordon Cottage Earsby Street London W14 8SH |
Director Name | Rodney Alexander Bysh |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(12 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 March 1998) |
Role | Banker |
Correspondence Address | Wiesenstrasse 33 Frankfurt 60385 |
Director Name | Paul Andrew Rhodes Chantry |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 36 Tawny Close Feltham Middlesex TW13 7LH |
Director Name | Richard Alexander Rhodes Chantry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(12 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 36 Tawny Close Feltham Middlesex TW13 7LH |
Director Name | Mr Phillip Anthony Stewart Griffin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(12 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 March 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flushing Farm, Mill Green Edwardstone Sudbury Suffolk CO10 5PT |
Director Name | Mr John Welford-Costelloe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 26 The Grove Isleworth Middlesex TW7 4JU |
Secretary Name | Richard Alexander Rhodes Chantry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(12 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 36 Tawny Close Feltham Middlesex TW13 7LH |
Secretary Name | Mr Phillip Anthony Stewart Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 March 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flushing Farm, Mill Green Edwardstone Sudbury Suffolk CO10 5PT |
Registered Address | 23 North End Road London W14 0SJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £211,107 |
Gross Profit | £57,205 |
Net Worth | -£24,471 |
Cash | £50 |
Current Liabilities | £50,601 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2001 | Strike-off action suspended (1 page) |
17 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2000 | Strike-off action suspended (1 page) |
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Full accounts made up to 30 April 1998 (10 pages) |
4 August 1999 | Return made up to 05/04/99; full list of members (6 pages) |
27 August 1998 | Full accounts made up to 30 April 1997 (10 pages) |
30 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
19 April 1996 | Return made up to 05/04/96; no change of members
|
28 February 1996 | Accounts for a small company made up to 30 April 1995 (11 pages) |
13 April 1995 | Return made up to 05/04/95; full list of members
|