Park Road
Banstead
Surrey
SM7 3EL
Secretary Name | Miss Elizabeth Jane Kingsborough Cody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(8 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (closed 20 March 2007) |
Role | Company Director |
Correspondence Address | 21 Numa Court Justin Close Brentford Middlesex TW8 8QG |
Director Name | Mr Nicholas Henry James Miller |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 6 Penrhyn Crescent East Sheen London SW14 7PF |
Secretary Name | John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Longcroft Avenue Banstead Surrey SM7 3AE |
Director Name | Siobhan Ann Houlihan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2002) |
Role | General & Production Managemen |
Correspondence Address | Culpepper House Burford Road Brize Norton Village Oxfordshire OX18 3NN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 Jubilee Way Wimbledon London SW19 3WL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£25,764 |
Current Liabilities | £25,764 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 October 2006 | Application for striking-off (1 page) |
30 June 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
2 June 2005 | Return made up to 28/05/05; full list of members
|
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Return made up to 28/05/04; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
7 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 March 2003 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
2 May 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 57FILMER rd london SW6 7JF (1 page) |
27 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 July 2000 | Return made up to 28/05/00; full list of members (7 pages) |
26 May 2000 | New director appointed (2 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 July 1999 | Return made up to 28/05/99; full list of members (8 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 May 1998 | Return made up to 28/05/98; no change of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 May 1997 | Return made up to 28/05/97; no change of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 June 1996 | Return made up to 28/05/96; full list of members
|
24 January 1996 | Particulars of mortgage/charge (5 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 August 1995 | Return made up to 28/05/95; no change of members
|
17 June 1992 | Ad 28/05/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |