Kingston Upon Thames
Surrey
KT2 7NY
Secretary Name | Mr Stephen William Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1997(5 years, 8 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Farm Close Field End Road Eastcote Pinner Middlesex HA5 2QP |
Secretary Name | Joseph Beim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | Tara Coombe Ridings Kingston Upon Thames Surrey KT2 7JT |
Secretary Name | Mr Alan Soden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Deancroft Berries Road Cookham Maidenhead Berkshire SL6 9SD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 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 | 29 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £225,305 |
Cash | £208,922 |
Current Liabilities | £18,498 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 September 2004 | Dissolved (1 page) |
---|---|
30 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: trumpers way hanwell london W7 2QA (1 page) |
30 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
26 September 2003 | Appointment of a voluntary liquidator (1 page) |
26 September 2003 | Declaration of solvency (3 pages) |
23 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 September 2001 | Return made up to 29/08/01; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 September 2000 | Return made up to 29/08/00; full list of members
|
3 November 1999 | Return made up to 29/08/99; full list of members (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 October 1997 | Return made up to 29/08/97; full list of members (6 pages) |
11 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
21 October 1996 | Return made up to 29/08/96; no change of members (5 pages) |
22 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 May 1996 | Director's particulars changed (1 page) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 September 1995 | Return made up to 29/08/95; full list of members (8 pages) |