London
SW1W 9QD
Director Name | Richard Paul Oxley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1993(2 years after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | Merlins Kelvedon Hall Lane Kelvedon Essex CO5 9BW |
Secretary Name | John Augustus Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1998(6 years, 3 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 35 High View Road Farnborough Hampshire GU14 7PU |
Secretary Name | Mr Henry Richard McLaren Watling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Orbel Street London SW11 3NY |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | 50 Shad Thames London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,080,696 |
Gross Profit | £124,215 |
Net Worth | -£66,254 |
Cash | £51,382 |
Current Liabilities | £182,019 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 May 2005 | Dissolved (1 page) |
---|---|
16 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 February 2005 | Liquidators statement of receipts and payments (7 pages) |
18 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
19 September 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2001 | Resignation of a liquidator (1 page) |
20 March 2001 | Appointment of a voluntary liquidator (2 pages) |
19 February 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
14 November 2000 | Statement of affairs (9 pages) |
1 September 2000 | Resolutions
|
31 August 2000 | Resolutions
|
31 August 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
31 August 2000 | Appointment of a voluntary liquidator (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: lathams arkwright house, parsonage gardens, manchester lancashire M3 2LF (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: lathams arkwright house manchester lancashire M3 2LF (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: cooper lancaster brewers aldwych house 81 aldwych london WC2B 4HP (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 October 1999 | Return made up to 23/09/99; no change of members
|
30 March 1999 | Return made up to 23/09/98; full list of members (6 pages) |
28 August 1998 | Return made up to 23/09/97; full list of members; amend (6 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 4TH floor maddox house 1 maddox street london W1R 9WA (1 page) |
20 August 1998 | Return made up to 23/09/97; full list of members (6 pages) |
28 July 1998 | Compulsory strike-off action has been discontinued (1 page) |
23 July 1998 | Full accounts made up to 31 December 1996 (9 pages) |
23 July 1998 | Full accounts made up to 31 December 1995 (8 pages) |
10 July 1998 | Director's particulars changed (1 page) |
10 July 1998 | Director's particulars changed (1 page) |
22 June 1998 | Secretary resigned (1 page) |
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 3 charles street london W1X 7HA (1 page) |
1 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
5 January 1996 | Particulars of mortgage/charge (7 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1995 | Return made up to 23/09/95; full list of members
|
12 October 1995 | Resolutions
|
12 October 1995 | Amended accounts made up to 31 December 1994 (1 page) |
9 October 1995 | Resolutions
|
9 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |