Holland Park Kensington
London
W14 8JE
Secretary Name | Kathleen Josephine Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1995(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | 166 Oakwood Court Holland Park Kensington London W14 8JE |
Director Name | Simon Hugh Lucas |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1994) |
Role | Financial Director |
Correspondence Address | 106 Tangier Road Richmond Surrey TW10 5DN |
Secretary Name | Simon Hugh Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 March 1995) |
Role | Company Director |
Correspondence Address | 106 Tangier Road Richmond Surrey TW10 5DN |
Secretary Name | Ian Alistair Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 August 1995) |
Role | Operations Manager |
Correspondence Address | 166 Oakwood Court Holland Park London W14 8JE |
Registered Address | 166 Oakwood Court Abbotsbury Road London W14 8JE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £118,636 |
Gross Profit | £73,442 |
Net Worth | -£118,881 |
Cash | £64,249 |
Current Liabilities | £202,727 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2003 | Resolutions
|
30 January 2003 | Return made up to 10/01/03; full list of members (6 pages) |
3 December 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
29 June 2002 | Return made up to 10/01/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
16 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 January 2000 | Return made up to 10/01/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 January 1999 | Return made up to 10/01/99; full list of members (7 pages) |
9 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 March 1998 | Return made up to 10/01/98; no change of members (5 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 February 1997 | Return made up to 10/01/97; no change of members (5 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 October 1996 | Company name changed trimos sylvac calibration servic es international LIMITED\certificate issued on 04/10/96 (2 pages) |
4 April 1996 | Particulars of mortgage/charge (4 pages) |
24 January 1996 | Return made up to 10/01/96; full list of members
|
20 October 1995 | New secretary appointed (2 pages) |
20 October 1995 | Secretary resigned (2 pages) |
1 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Return made up to 10/01/95; full list of members
|