Crisp Road
London
W6 9RT
Secretary Name | Mr Jonathan Moreton Ferris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 11 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chancellors Wharf Crisp Road London W6 9RT |
Director Name | Mark Williams-Ellis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1999(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 September 2001) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blyths Wharf Narrow Street London E14 8BP |
Director Name | Mr Philip Richard Jenks |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 7 The Spain Petersfield Hampshire GU32 3JZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 7 Blyths Wharf Narrow Street London E14 8BP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Limehouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £222,408 |
Cash | £215,432 |
Current Liabilities | £28,321 |
Latest Accounts | 28 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 July |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2001 | Application for striking-off (1 page) |
18 September 2000 | Accounting reference date extended from 30/06/00 to 28/07/00 (1 page) |
18 September 2000 | Accounts for a small company made up to 28 July 2000 (4 pages) |
11 July 2000 | Return made up to 28/03/00; full list of members (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
31 March 1999 | Return made up to 28/03/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 February 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
20 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
21 April 1997 | Director's particulars changed (1 page) |
4 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |