321-345 New Kings Road
London
SW6 4RA
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Emma Jane Marsden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4RB |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Secretary Name | Mr Nicholas Tudor Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(4 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 43 Silver Birch Close Whitchurch Cardiff South Glamorgan CF4 1EL Wales |
Director Name | Ms Julie Gail Tallon |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 1996) |
Role | Management Consultant |
Correspondence Address | 66a Hackford Road London SW9 0RG |
Secretary Name | Ms Julie Gail Tallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1995) |
Role | Management Consultant |
Correspondence Address | 66a Hackford Road London SW9 0RG |
Director Name | Desmond John Gill |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | New Luce Brick Street Fordham Heath Colchester CO3 5TQ |
Director Name | Desmond John Gill |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | New Luce Brick Street Fordham Heath Colchester CO3 5TQ |
Secretary Name | John Raymond Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 1 Dunn Close Millfield Hadleigh Suffolk IP7 5RY |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £756,420 |
Gross Profit | £141,879 |
Net Worth | -£52,897 |
Cash | £2,099 |
Current Liabilities | £172,758 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 January 2001 | Secretary resigned (1 page) |
22 August 2000 | Return made up to 27/07/00; full list of members
|
12 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 October 1999 | Return made up to 27/07/99; full list of members (6 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
31 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 September 1997 | Return made up to 27/07/97; full list of members (5 pages) |
23 September 1997 | Secretary's particulars changed (1 page) |
24 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Return made up to 27/07/96; full list of members (5 pages) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Resolutions
|
25 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 September 1995 | Return made up to 27/07/95; full list of members (10 pages) |
4 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |