London
SE6 1DX
Secretary Name | Charles Richard Solloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Thornsbeach Road London SE6 1DX |
Director Name | Charles Richard Solloway |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 66 Clifton Street London EC2A 4HB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,780,312 |
Gross Profit | £135,726 |
Net Worth | -£215,741 |
Cash | £2,483 |
Current Liabilities | £215,126 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2001 | Application for striking-off (1 page) |
2 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
3 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Return made up to 06/07/99; full list of members (6 pages) |
5 September 2000 | Return made up to 06/07/00; full list of members
|
5 September 2000 | Strike-off action suspended (1 page) |
1 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 January 1999 | Full accounts made up to 30 June 1997 (13 pages) |
15 October 1998 | Return made up to 06/07/98; no change of members
|
23 June 1998 | Director resigned (1 page) |
6 October 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
29 August 1997 | Return made up to 06/07/97; no change of members
|
12 August 1996 | Return made up to 06/07/96; full list of members
|
13 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
1 April 1996 | Ad 28/09/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 200 west end lane london NW6 1SG (1 page) |
31 August 1995 | Auditor's resignation (2 pages) |
20 July 1995 | Return made up to 06/07/95; full list of members (6 pages) |
17 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |