Crown Wood
Langdon Hills
Essex
SS16 6LY
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Director Name | Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | 5 Lennard Road Penge London SE20 7LL |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Director Name | Stuart Peter Law |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(6 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | Mr Maurizio Lancioni |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 November 1999) |
Role | Wine Bar Manager |
Country of Residence | England |
Correspondence Address | 15 Froden Close Great Burstead Billericay Essex CM11 2TY |
Secretary Name | Mr Kishalay Bandopadhyay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 1995) |
Role | Company Director |
Correspondence Address | 5 Graham Road Purley Surrey CR8 2EN |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 12 June 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Mr Maurizio Lancioni |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 12 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Froden Close Great Burstead Billericay Essex CM11 2TY |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £294,225 |
Gross Profit | £216,528 |
Net Worth | -£105,597 |
Current Liabilities | £192,475 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2005 | Application for striking-off (1 page) |
1 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
14 February 2005 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
21 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Secretary resigned (1 page) |
12 August 2004 | Return made up to 08/07/04; full list of members (5 pages) |
4 December 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
1 August 2003 | Return made up to 08/07/03; full list of members (5 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
1 August 2001 | Return made up to 08/07/01; full list of members (5 pages) |
6 February 2001 | Director's particulars changed (1 page) |
14 September 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
23 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
3 December 1999 | Director resigned (1 page) |
14 September 1999 | Full accounts made up to 30 June 1999 (12 pages) |
28 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
8 June 1999 | Full accounts made up to 30 June 1998 (12 pages) |
12 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
8 August 1997 | Return made up to 08/07/97; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 February 1997 | Return made up to 08/07/96; full list of members (6 pages) |
20 November 1996 | Location of register of members (1 page) |
30 April 1996 | Director's particulars changed (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
4 April 1996 | Accounts for a small company made up to 30 June 1995 (13 pages) |
25 July 1995 | Return made up to 08/07/95; full list of members (14 pages) |
3 July 1995 | New director appointed (4 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |