London
SE24 9HB
Secretary Name | Julia Bibi |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1997(5 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Developer |
Correspondence Address | 49 Burbage Road London SE24 9HB |
Director Name | Mr Andrew John Hough |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 3 years, 4 months (resigned 23 May 1995) |
Role | Marketing Analyst |
Correspondence Address | 8 Strath Terrace Clapham London |
Director Name | William Iskander Lanyon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 3 years, 4 months (resigned 23 May 1995) |
Role | Finance Analyst |
Correspondence Address | 29a Aynhoe Road London W14 0QA |
Secretary Name | William Iskander Lanyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 5 years, 10 months (resigned 16 November 1997) |
Role | Company Director |
Correspondence Address | 29a Aynhoe Road London W14 0QA |
Registered Address | 318a Stafford Road Croydon Surrey CR0 4NH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £149,800 |
Net Worth | £24,159 |
Cash | £3,529 |
Current Liabilities | £21,787 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
30 March 2005 | Dissolved (1 page) |
---|---|
30 December 2004 | Completion of winding up (1 page) |
26 March 2003 | Order of court to wind up (2 pages) |
23 September 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 49 burbage road london SE24 9HB (1 page) |
27 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
18 July 2001 | Total exemption full accounts made up to 31 January 2000 (9 pages) |
22 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 31 January 1999 (9 pages) |
24 July 2000 | Return made up to 21/01/99; full list of members (6 pages) |
24 July 2000 | Return made up to 21/01/00; full list of members (6 pages) |
20 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2000 | Return made up to 21/01/98; full list of members
|
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 January 1999 | Full accounts made up to 31 January 1998 (8 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
28 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
31 May 1996 | Full accounts made up to 31 January 1995 (8 pages) |
31 May 1996 | Full accounts made up to 31 January 1996 (8 pages) |
19 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Return made up to 21/01/95; no change of members
|
1 June 1995 | Director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |