Sutton
Surrey
SM2 5SA
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 63 Evelyn Drive Pinner Middlesex HA5 4RL |
Director Name | Hywel Hadley Davies |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | 2b Florence Road London W5 3TX |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Colin Edward Stone |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyr Gerrig 91 Great Gardens Road Hornchurch Essex RM11 2BA |
Director Name | Alan Ernest Crux |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 February 2002) |
Role | Merchaniser |
Correspondence Address | Birchwood House Woldingham Surrey CR3 7LR |
Director Name | Mr Keith Alan Drinkwater |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 February 2002) |
Role | Merchandiser |
Country of Residence | United Kingdom |
Correspondence Address | Abc House Hurtmore Road Godalming Surrey GU7 2DY |
Secretary Name | Mr Colin Edward Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyr Gerrig 91 Great Gardens Road Hornchurch Essex RM11 2BA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Sanctuary House 45-53 Sinclair Road London W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 July 2003 | Application for striking-off (2 pages) |
24 October 2002 | Return made up to 12/10/02; full list of members (8 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
18 June 2002 | Declaration of assistance for shares acquisition (13 pages) |
14 May 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 55 loudoun road london NW8 0DL (1 page) |
22 January 2002 | Return made up to 12/10/01; full list of members (7 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
8 May 2000 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
5 November 1998 | Return made up to 12/10/98; full list of members (7 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
17 November 1997 | Return made up to 12/10/97; no change of members (7 pages) |
4 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
4 November 1997 | Resolutions
|
7 November 1996 | Return made up to 12/10/96; full list of members (9 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
6 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
6 November 1995 | Resolutions
|
12 October 1992 | Incorporation (13 pages) |