London
SW5 9LH
Director Name | Mr Christopher Thomas Andrew Marcel Victor Vladislav De Burgh |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 October 2002) |
Role | Solicitor |
Correspondence Address | 185 Uxbridge Road London W12 9RA |
Director Name | Mrs Benita Alice Rolt Mathews |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 August 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Alwyne Road Wimbledon London SW19 7AE |
Secretary Name | Mr Jonathan Hugh Hamilton Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Alwyne Road Wimbledon London SW19 7AE |
Secretary Name | Gary Pickard |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 May 1998(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Golden Avenue East Preston Littlehampton West Sussex BN16 1QY |
Registered Address | 185 Uxbridge Road London W12 9RA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £215 |
Cash | £1,349 |
Current Liabilities | £474 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
25 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2004 | Secretary resigned (1 page) |
24 February 2004 | Strike-off action suspended (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2003 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 May 2000 (7 pages) |
20 January 2003 | New director appointed (2 pages) |
3 January 2003 | Return made up to 12/07/02; full list of members (6 pages) |
3 January 2003 | Director resigned (1 page) |
5 September 2001 | Return made up to 12/07/01; full list of members
|
15 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
5 May 2000 | Return made up to 12/07/99; no change of members (4 pages) |
9 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 February 1999 | Return made up to 12/07/98; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 31 May 1997 (5 pages) |
5 February 1998 | Return made up to 12/07/97; full list of members (6 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Secretary resigned (1 page) |
4 July 1997 | Full accounts made up to 31 May 1996 (9 pages) |
17 September 1996 | Return made up to 12/07/96; no change of members (4 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
31 October 1995 | Return made up to 12/07/95; no change of members (4 pages) |
28 March 1995 | Auditor's resignation (2 pages) |
28 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
26 November 1990 | Memorandum and Articles of Association (6 pages) |
26 November 1990 | Resolutions
|
24 August 1990 | Resolutions
|
24 August 1990 | Memorandum and Articles of Association (7 pages) |
3 August 1990 | Resolutions
|