Westside
London
SW4 9AS
Secretary Name | DJB Ventures Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2003(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 19 September 2006) |
Correspondence Address | 18 Holland Avenue Cheam Surrey SM2 6HU |
Director Name | Mr Christopher James Crossley Bilborough |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 April 1996) |
Role | Property Investment |
Correspondence Address | Snape Hill House Snape Bedale North Yorkshire DL8 2PU |
Secretary Name | Julian Howard Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1998) |
Role | Property Investment |
Correspondence Address | 34 Ormonde Gate Chelsea London SW3 4HA |
Director Name | Mr Stephen Dunraven Bonner |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 December 1998) |
Role | Merchant |
Correspondence Address | 33 Adam & Eve Mews London W8 |
Director Name | Gerald Wesley Dennis |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | Lychwood Heath House Road Worplesdon Hill Woking Surrey GU22 0QU |
Director Name | Caroline Helen Mercer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | 34 Ormonde Gate London SW3 4HA |
Director Name | Mr George Michael Warren Brown Crawford |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 1995) |
Role | Mansgement Consultancy |
Country of Residence | England |
Correspondence Address | Mount Cross Quags Corner Minsted Midhurst West Sussex GU29 0JH |
Director Name | Gerald Wesley Dennis |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Lychwood Heath House Road Worplesdon Hill Woking Surrey GU22 0QU |
Director Name | Mr Brent Dowson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | Flat 1 38 Musgrave Street Mosman Nsw 2088 Australia |
Secretary Name | Heather Jane Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | 5 Braybourne Drive Isleworth London Middlesex TW7 5EL |
Secretary Name | Dougal John Bridger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 43 Vanderbilt Road Earlsfield London SW18 3BG |
Director Name | Dougal John Bridger |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 October 2003) |
Role | Accountant |
Correspondence Address | 43 Vanderbilt Road Earlsfield London SW18 3BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor Granville House 132 Sloane Street London SW1X 9AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £258,717 |
Gross Profit | £233,717 |
Net Worth | £203,082 |
Cash | £297,558 |
Current Liabilities | £199,467 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2006 | Application for striking-off (1 page) |
20 January 2006 | Return made up to 13/01/06; no change of members (6 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
10 January 2005 | Return made up to 13/01/05; no change of members (6 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
21 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
18 October 2003 | Director resigned (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | New secretary appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
14 January 2003 | Return made up to 13/01/03; full list of members
|
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
21 January 2002 | Return made up to 13/01/02; full list of members (8 pages) |
6 April 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Return made up to 13/01/01; full list of members
|
5 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
12 October 2000 | Particulars of mortgage/charge (5 pages) |
12 October 2000 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 338 old york road london SW18 1SS (1 page) |
14 January 2000 | Return made up to 13/01/00; full list of members (8 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
11 January 1999 | Return made up to 13/01/99; full list of members
|
17 December 1998 | Director resigned (1 page) |
18 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
6 October 1998 | Amended full accounts made up to 30 November 1997 (19 pages) |
8 July 1998 | Full accounts made up to 30 November 1997 (17 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
6 February 1998 | Resolutions
|
21 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
20 January 1998 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
2 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
20 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 1 high street knaphill woking surrey GU21 2PG (1 page) |
18 June 1996 | Director resigned (1 page) |
12 March 1996 | Return made up to 13/01/96; full list of members
|
26 February 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
31 October 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |