Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Secretary Name | Philippa Jane Measday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1996(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 143 St Thomass Road London N4 2QJ |
Director Name | David Barron |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | Hornbeams Waterhouse Lane Kingswood Surrey KT20 6LF |
Director Name | Mr Robert Deith |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 2 St Aubyns Avenue Wimbledon London SW19 7BL |
Secretary Name | Miss Michele Clarissa Fairlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 21 Corporation Street London E15 3HB |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 266-270 Gunnersbury Avenue London W4 5QB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2000 | New director appointed (6 pages) |
15 April 2000 | Director resigned (2 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 November 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 May 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 August 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
28 August 1997 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
3 May 1997 | Resolutions
|
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 31/01/96; no change of members
|
9 January 1997 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
8 September 1996 | New secretary appointed (2 pages) |
20 May 1996 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 247, cromwell road, london. SW5 9GA (1 page) |
5 September 1995 | Secretary resigned (2 pages) |