50 Courtfield Gardens
London
SW5 0ND
Director Name | Mr Scott Francis Annan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1993(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 12 months (closed 21 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Esmond Road Chiswick London W4 1JG |
Secretary Name | Sivashanthy Premachandralal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 January 2003) |
Role | Company Director |
Correspondence Address | 24 Smitham Downs Road West Purley Surrey CR8 4NB |
Director Name | David Murdoch Taylor |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Atrium House Romans End King Harry Lane St Albans Hertfordshire AL3 4BN |
Secretary Name | Mr Scott Francis Annan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1996) |
Role | Consultant |
Correspondence Address | Arundel 10 Sandelswood End Beaconsfield Buckinghamshire HP9 2NW |
Secretary Name | Sanjay Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1998) |
Role | Accountant |
Correspondence Address | 173 Manor Drive North Worcester Park Surrey KT4 7RT |
Secretary Name | Jill Annan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Avonleigh 6 Churchill Drive Beaconsfield Buckinghamshire HP9 2TJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 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 | 19 November 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 36 Paradise Road Richmond Surrey TW9 1SE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,500 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2002 | Application for striking-off (1 page) |
31 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
22 November 2001 | Return made up to 11/11/01; no change of members
|
11 October 2001 | New secretary appointed (1 page) |
11 October 2001 | Secretary resigned (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
29 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
22 February 2001 | Return made up to 11/11/00; no change of members (6 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
10 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
8 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
4 October 1999 | Resolutions
|
26 February 1999 | Return made up to 11/11/97; full list of members; amend (6 pages) |
16 February 1999 | Return made up to 11/11/98; full list of members (6 pages) |
4 August 1998 | Accounts made up to 31 December 1997 (13 pages) |
13 January 1998 | Return made up to 19/11/96; no change of members (4 pages) |
29 December 1997 | Return made up to 11/11/97; no change of members
|
16 June 1997 | Accounts made up to 31 December 1996 (13 pages) |
18 November 1996 | Return made up to 11/11/96; full list of members
|
12 September 1996 | Accounts made up to 31 December 1995 (15 pages) |
16 August 1996 | New secretary appointed (1 page) |
16 August 1996 | Secretary resigned (1 page) |
13 February 1996 | Return made up to 19/11/95; full list of members (6 pages) |
3 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 June 1995 | Director resigned (2 pages) |