London
W8 5PR
Director Name | Mr John Patrick Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1998(7 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullen Court Goose Lane Broadway Ilminster Somerset TA19 9QY |
Secretary Name | Mr John Patrick Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2004(13 years, 4 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullen Court Goose Lane Broadway Ilminster Somerset TA19 9QY |
Director Name | Mr Daniel Alexander Hanson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 April 2004) |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 72/72a Cromwell Street Nottingham Nottinghamshire NG7 4GJ |
Director Name | Mr Stephen Orgill |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 June 1997) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Millhouses Lane Sheffield South Yorkshire S7 2HA |
Director Name | Mr Stephen Orgill |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 June 1997) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 83 Millhouses Lane Sheffield South Yorkshire S7 2HA |
Director Name | Julie Abigail Hanson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 1998) |
Role | Administration Manager |
Correspondence Address | 72 Cromwell Street Nottingham Nottinghamshire NG7 4GJ |
Secretary Name | Julie Abigail Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 November 1997) |
Role | Administration Manager |
Correspondence Address | 72 Cromwell Street Nottingham Nottinghamshire NG7 4GJ |
Secretary Name | Mr Stephen Orgill |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 April 2004) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Millhouses Lane Sheffield South Yorkshire S7 2HA |
Secretary Name | Mr Stephen Orgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 April 2004) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 83 Millhouses Lane Sheffield South Yorkshire S7 2HA |
Director Name | Mr Anthony Peter Mumby |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(7 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 72 Nottingham Road Lowdham Nottingham Nottinghamshire NG14 7AP |
Registered Address | 1 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
14 December 2007 | Dissolved (1 page) |
---|---|
14 September 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: 45 broadwick street london W1F 9QW (1 page) |
8 December 2006 | Declaration of solvency (3 pages) |
8 December 2006 | Appointment of a voluntary liquidator (1 page) |
8 December 2006 | Resolutions
|
13 November 2006 | Full accounts made up to 31 May 2006 (11 pages) |
30 March 2006 | Full accounts made up to 31 May 2005 (16 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: c/o bonsoir of london LIMITED 45 broadwick street london W1F 9QW (1 page) |
19 December 2005 | Location of register of members (1 page) |
19 December 2005 | Location of debenture register (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: c/o bonsoir of london LIMITED 58 broadwick street london W1F 7AL (1 page) |
19 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
24 December 2004 | Full accounts made up to 31 May 2004 (16 pages) |
10 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
30 April 2004 | New secretary appointed (1 page) |
30 April 2004 | Secretary resigned;director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
5 January 2004 | Full accounts made up to 31 May 2003 (17 pages) |
14 December 2003 | Return made up to 03/12/03; full list of members (8 pages) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Full accounts made up to 31 May 2002 (17 pages) |
15 January 2003 | Return made up to 03/12/02; full list of members (9 pages) |
7 February 2002 | Full accounts made up to 31 May 2001 (16 pages) |
6 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: first floor radford mill norton street radford nottingham NG7 3HJ (1 page) |
23 January 2001 | Full accounts made up to 31 May 2000 (16 pages) |
3 January 2001 | Return made up to 03/12/00; full list of members (7 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
29 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 January 1999 | Return made up to 03/12/98; full list of members (6 pages) |
17 September 1998 | Director resigned (1 page) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Resolutions
|
10 September 1998 | £ nc 56700/156700 04/09/98 (1 page) |
10 September 1998 | Conve 04/09/98 (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Ad 04/09/98--------- £ si 100000@1=100000 £ ic 40100/140100 (2 pages) |
20 July 1998 | Director resigned (1 page) |
17 July 1998 | Resolutions
|
17 July 1998 | £ ic 56600/40100 04/07/98 £ sr 16500@1=16500 (1 page) |
17 July 1998 | Ad 04/07/98--------- £ si 40000@1=40000 £ ic 16600/56600 (2 pages) |
17 July 1998 | £ nc 16700/56700 04/07/98 (1 page) |
1 April 1998 | Particulars of mortgage/charge (7 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Return made up to 03/12/97; full list of members
|
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
13 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
22 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 January 1996 | Return made up to 03/12/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
5 May 1995 | Ad 14/03/95--------- £ si 11@1 (2 pages) |
5 May 1995 | Particulars of contract relating to shares (4 pages) |
23 March 1995 | Nc inc already adjusted 14/03/95 (1 page) |
23 March 1995 | Memorandum and Articles of Association (18 pages) |
23 March 1995 | Resolutions
|
14 July 1992 | Resolutions
|
3 December 1990 | Incorporation (13 pages) |