London
SW3 2ED
Secretary Name | John Austin Rosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1998(7 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ratcliffes The Green Writtle Essex CM1 3DT |
Director Name | Robert Douglas Clements |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(1 year after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 December 2003) |
Role | Company Director |
Correspondence Address | Hawkley House 24-26 Chapel Street Billericay Essex CM12 9LU |
Director Name | Mr Richard William Gore |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(1 year after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 21 December 1992) |
Role | Chartered Surveyor |
Country of Residence | GBR |
Correspondence Address | Pewitt House Culworth Oxon OX17 2HJ |
Director Name | Mr Nicholas Andrew Madden |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 1998) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 62 Brookside Hornchurch Romford Essex RM11 2RL |
Director Name | Mr Gary Alan Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 1992(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Almere Benfleet Essex SS7 5PY |
Secretary Name | Mr Gary Alan Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 March 1992(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Almere Benfleet Essex SS7 5PY |
Secretary Name | Mr Mark Robert Stolkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Egerton Crescent London SW3 2ED |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£104,701 |
Current Liabilities | £104,706 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2005 | Application for striking-off (1 page) |
17 November 2004 | Return made up to 28/03/04; full list of members (5 pages) |
17 May 2004 | Director's particulars changed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
1 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
29 March 2002 | Return made up to 28/03/02; full list of members (6 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 March 2001 | Return made up to 28/03/01; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 April 2000 | Director's particulars changed (1 page) |
17 March 2000 | Return made up to 28/03/00; full list of members (6 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
21 January 1999 | Accounting reference date extended from 10/07/98 to 31/12/98 (1 page) |
20 October 1998 | Secretary's particulars changed (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
2 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
11 February 1998 | Full accounts made up to 10 July 1997 (10 pages) |
16 December 1997 | Particulars of mortgage/charge (7 pages) |
25 July 1997 | Accounting reference date shortened from 28/09/97 to 10/07/97 (1 page) |
6 July 1997 | Conve 18/04/97 (1 page) |
6 July 1997 | Resolutions
|
20 May 1997 | Full accounts made up to 28 September 1996 (10 pages) |
20 March 1997 | Return made up to 28/03/97; full list of members (7 pages) |
25 June 1996 | Full accounts made up to 28 September 1995 (11 pages) |
18 April 1996 | Return made up to 28/03/96; full list of members (8 pages) |
2 August 1995 | Full group accounts made up to 28 September 1994 (17 pages) |
5 October 1994 | Ad 05/08/94--------- £ si 500@1=500 £ ic 151000/151500 (2 pages) |
5 October 1994 | Resolutions
|
30 March 1994 | Return made up to 28/03/94; no change of members (6 pages) |
21 March 1994 | Full accounts made up to 28 September 1993 (13 pages) |
1 April 1993 | Return made up to 28/03/93; full list of members (8 pages) |
20 January 1993 | Full accounts made up to 28 September 1992 (11 pages) |
29 July 1992 | Resolutions
|
27 July 1992 | Ad 23/10/91--------- £ si 998@1 (2 pages) |
27 July 1992 | £ nc 1000/5000000 22/10/91 (1 page) |
27 July 1992 | Ad 03/01/92--------- £ si 15000@1 (2 pages) |
27 July 1992 | Return made up to 28/03/92; full list of members (8 pages) |