Vermont Road
London
SW18 2AE
Secretary Name | Rosemary Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1992(4 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 48 Bowyer House Vermont Road London SW18 2AE |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Registered Address | 48 Bowyer House Vermont Road Wandsworth London SW18 2AE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £69,591 |
Net Worth | £107,772 |
Cash | £110,495 |
Current Liabilities | £6,720 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | Application for striking-off (1 page) |
23 April 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
15 August 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
23 July 2001 | Return made up to 17/07/01; full list of members (7 pages) |
23 July 2001 | Accounting reference date shortened from 30/03/01 to 30/09/00 (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 167 great portland street london W1W 5PF (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 12 ogle street london W1P 7LG (1 page) |
27 July 2000 | Return made up to 17/07/00; full list of members (7 pages) |
10 April 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
10 April 2000 | Accounting reference date extended from 30/09/00 to 30/03/01 (1 page) |
26 July 1999 | Return made up to 17/07/99; no change of members (6 pages) |
19 January 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
5 August 1998 | Return made up to 17/07/98; full list of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
5 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
22 July 1997 | Return made up to 17/07/97; full list of members (6 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
23 July 1996 | Return made up to 17/07/96; full list of members (5 pages) |
19 April 1996 | Full accounts made up to 30 September 1995 (7 pages) |
20 July 1995 | Return made up to 17/07/95; full list of members (10 pages) |
21 June 1995 | Full accounts made up to 30 September 1994 (7 pages) |