Little Chalfont
Buckinghamshire
HP7 9NX
Director Name | Thomas Boris Arthur Persson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 11 February 1991(6 days after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Co Director |
Correspondence Address | 2 Uplands Close London SW14 7AS |
Secretary Name | Thomas Boris Arthur Persson |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 11 February 1991(6 days after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Co Director |
Correspondence Address | 2 Uplands Close London SW14 7AS |
Director Name | Mr Mark Edward Mason |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1994(3 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | First Floor Flat 11 Miles Road Clifton Bristol Avon BS8 2JN |
Director Name | Mr William Iain Wolsey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1994(3 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 9 Fremantle Square Cotham Bristol Avon BS6 5TL |
Director Name | Simon Gerrard Zimbler |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1994(3 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Account Director |
Correspondence Address | 21 Hill Avenue Victoria Park Bristol BS3 4SN |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 84 Grosvenor Street London W1K 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,626 |
Cash | £6,347 |
Current Liabilities | £209,588 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 February 2003 | Dissolved (1 page) |
---|---|
6 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Appointment of a voluntary liquidator (1 page) |
15 May 2002 | O/C rem/appt liq 30/11/01 (5 pages) |
15 May 2002 | Sec/state rel/liq 25/03/02 (1 page) |
30 March 2002 | Sec of state's release of liq (1 page) |
30 March 2002 | Sec of state's release of liq (1 page) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Appointment of a voluntary liquidator (1 page) |
29 January 2001 | Statement of affairs (7 pages) |
29 January 2001 | Resolutions
|
16 January 2001 | Registered office changed on 16/01/01 from: 58 - 60 berners street london W1P 4JS (1 page) |
2 June 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 March 2000 | Return made up to 05/02/00; full list of members (7 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 March 1999 | Return made up to 05/02/99; no change of members (6 pages) |
22 April 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 February 1998 | Return made up to 05/02/98; full list of members (8 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Return made up to 05/02/97; no change of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 February 1996 | Return made up to 05/02/96; no change of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1993 (5 pages) |