Shad Thames
London
SE1 2YJ
Director Name | Andrea Humpage |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1996(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Office Administrator |
Correspondence Address | 5 Maple Leaf Court Cross Road Waltham Cross Hertfordshire EN8 7HU |
Secretary Name | Andrea Humpage |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1996(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Office Administrator |
Correspondence Address | 5 Maple Leaf Court Cross Road Waltham Cross Hertfordshire EN8 7HU |
Director Name | Mr Francisco Manuel Marco |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | 62 Telfords Yard 6/8 Highway Wapping London E1 9BQ |
Secretary Name | Elizabeth Anne Cleaver-Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 62 Telfords Yard 6/8 The Highway Wapping London E1 9BQ |
Secretary Name | Mr Francisco Manuel Marco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | 62 Telfords Yard 6/8 Highway Wapping London E1 9BQ |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,023,603 |
Gross Profit | £682,568 |
Net Worth | £15,230 |
Cash | £131,208 |
Current Liabilities | £657,370 |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 March 2001 | Dissolved (1 page) |
---|---|
13 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
11 January 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
9 June 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: gallagher & co 69/85 tabernacle street london EC2A 4RR (1 page) |
17 December 1996 | Resolutions
|
12 December 1996 | Appointment of a voluntary liquidator (1 page) |
12 December 1996 | Notice of Constitution of Liquidation Committee (3 pages) |
20 November 1996 | Auditor's resignation (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 9 sovereign close sovereign court wapping london E1 9HW (1 page) |
9 September 1996 | Return made up to 21/08/96; full list of members
|
15 March 1996 | Secretary resigned;director resigned (1 page) |
15 March 1996 | New secretary appointed;new director appointed (2 pages) |
1 December 1995 | Full accounts made up to 30 April 1995 (18 pages) |
2 October 1995 | Return made up to 21/08/95; full list of members (6 pages) |
6 July 1995 | Secretary resigned;new secretary appointed (2 pages) |