London
SW15 2QJ
Secretary Name | Deborah Jane Larkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 08 August 2006) |
Role | Personal Assistant |
Correspondence Address | 39 Hiliary Gardens Stanmore Middlesex HA7 2NH |
Director Name | David Charles Turner |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 215 Magnolia Avenue Larkspur California 94939 United States |
Secretary Name | Geoffrey Raymond Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Southwood Old Warwick Road Lapworth Solihull West Midlands B94 6HJ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 23 Oakhill Road London SW15 2QJ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,378 |
Cash | £30 |
Current Liabilities | £13,947 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2006 | Application for striking-off (1 page) |
9 March 2006 | Director resigned (1 page) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
18 February 2005 | Return made up to 20/12/04; full list of members (8 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
13 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
28 January 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
27 December 2001 | Return made up to 20/12/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
19 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
10 February 2000 | Return made up to 20/12/99; full list of members (7 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
24 February 1999 | Return made up to 20/12/97; no change of members (4 pages) |
28 January 1999 | Return made up to 20/12/98; no change of members
|
27 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 31B, twickenham road, teddington, middlesex. TW11 8AQ. (1 page) |
3 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
26 February 1997 | Return made up to 20/12/96; full list of members (5 pages) |
14 May 1996 | Full accounts made up to 30 April 1995 (8 pages) |
27 March 1996 | Return made up to 20/12/95; no change of members (4 pages) |