552 Kings Road
London
SW10 0RL
Secretary Name | Kay Hagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 November 2001) |
Role | Company Director |
Correspondence Address | 69 Queensmill Road London SW6 6JR |
Director Name | Mrs Anna Kathleen Flind |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | Compton Hill 14 Old Compton Lane Farnham Surrey GU9 8BS |
Secretary Name | William James Flind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | Compton Hill 14 Old Compton Lane Farnham Surrey GU9 8BS |
Secretary Name | Mr Andrew George Boaden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(6 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 09 April 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bailey House Coleridge Gardens 552 Kings Road London SW10 0RL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1b The Village 101 Amies Street London SW11 2JW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £200 |
Gross Profit | -£124,022 |
Net Worth | £2 |
Cash | £10 |
Current Liabilities | £62,750 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2001 | Application for striking-off (1 page) |
30 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
12 December 2000 | Return made up to 20/11/00; full list of members
|
31 July 2000 | Full accounts made up to 30 June 1999 (24 pages) |
30 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
13 May 1999 | Full accounts made up to 30 June 1998 (25 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
24 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
11 May 1998 | Full accounts made up to 30 June 1997 (26 pages) |
17 November 1997 | Return made up to 20/11/97; full list of members (6 pages) |
24 April 1997 | Full accounts made up to 30 June 1996 (26 pages) |
15 November 1996 | Return made up to 20/11/96; no change of members
|
24 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
1 August 1995 | Full accounts made up to 30 June 1994 (10 pages) |