Park Road
Banstead
Surrey
SM7 3EL
Secretary Name | Miss Elizabeth Jane Kingsborough Cody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 8 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 21 Numa Court Justin Close Brentford Middlesex TW8 8QG |
Director Name | Nicholas Henry James Miller |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 March 2006) |
Role | Corporate Financier |
Correspondence Address | 43 Windsor Road Kew Richmond Surrey TW9 2EJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | £9,001 |
Cash | £500 |
Current Liabilities | £7,500 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
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 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Return made up to 03/07/05; full list of members (3 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
6 July 2003 | Return made up to 03/07/03; full list of members
|
4 June 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 57 filmer road london SW6 7JF (1 page) |
11 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
3 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 August 1999 | Return made up to 03/07/99; full list of members (8 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 August 1998 | Return made up to 03/07/98; no change of members (8 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 July 1997 | Return made up to 03/07/97; no change of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 July 1996 | Return made up to 03/07/96; full list of members (8 pages) |
24 January 1996 | Particulars of mortgage/charge (5 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |