London
SW6 4EA
Director Name | Dominic Tait |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1991(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 03 February 2004) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cumberland Close Wimbledon London SW20 8AT |
Secretary Name | Robert William Beatty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1993(2 years, 8 months after company formation) |
Appointment Duration | 11 years (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | 11 Stavordale Road Carshalton Surrey SM5 1BJ |
Secretary Name | Dominic Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cumberland Close Wimbledon London SW20 8AT |
Registered Address | Unit 9 Saxon Business Park Windsor Avenue Wimbledon London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £189,488 |
Cash | £105,572 |
Current Liabilities | £578,202 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
3 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2002 | Resolutions
|
24 September 2002 | Ad 07/04/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 September 2002 | £ nc 1000/1100 07/04/02 (1 page) |
23 August 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: 110 coombe lane raynes park london SW20 1AY (1 page) |
4 February 2002 | Return made up to 30/10/01; full list of members
|
25 April 2001 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
25 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
21 November 2000 | Secretary's particulars changed (1 page) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 December 1999 | Return made up to 30/10/99; full list of members
|
29 October 1999 | Particulars of mortgage/charge (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 December 1998 | Return made up to 30/10/98; no change of members
|
14 November 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 November 1997 | Return made up to 30/10/97; full list of members
|
15 September 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
27 October 1996 | Return made up to 30/10/96; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
26 October 1995 | Return made up to 30/10/95; no change of members (4 pages) |