London
NW11 6PB
Director Name | Kevin Roy Gundle |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 10 August 1992(same day as company formation) |
Role | Management Marketing Sales |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kingsley Way London N2 0EH |
Director Name | Mr David Alexander Mark |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1997(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 21 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One South Square London NW11 7AL |
Secretary Name | David James Leonard Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1999(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 May 2002) |
Role | Company Director |
Correspondence Address | 6 Doric Avenue Tunbridge Wells Kent TN4 0QN |
Director Name | David Alexander Mark |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Chalfont Road Oxford Oxfordshire OX2 6TJ |
Secretary Name | Kevin Roy Gundle |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Role | Management Marketing Sales |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kingsley Way London N2 0EH |
Secretary Name | Mrs Claire Fiona Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 August 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bell House 25d Lingfield Road Wimbledon London SW19 4QD |
Secretary Name | Nicholas Philip Saywell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | 10 Spencer Mansions London W14 9TL |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1st Floor 37 Ixworth Place London SW3 3QH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2001 | Application for striking-off (1 page) |
6 November 2001 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 3RD floor ixworth house 37 ixworth place chelsea london SW3 3QH (1 page) |
10 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
22 September 2000 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
14 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
2 May 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
28 October 1999 | Secretary's particulars changed (1 page) |
19 August 1999 | Return made up to 07/08/99; full list of members (5 pages) |
13 July 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
14 August 1998 | Return made up to 07/08/98; no change of members (4 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
15 December 1997 | Director's particulars changed (1 page) |
15 December 1997 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | Secretary resigned (1 page) |
18 August 1997 | Return made up to 07/08/97; no change of members
|
9 May 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
5 February 1997 | New director appointed (2 pages) |
31 July 1996 | Return made up to 10/08/96; full list of members
|
16 May 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
5 September 1995 | Return made up to 10/08/95; full list of members
|
22 June 1995 | Accounts for a dormant company made up to 31 August 1994 (4 pages) |
19 April 1995 | Director's particulars changed (2 pages) |
19 April 1995 | Secretary's particulars changed (2 pages) |