Broom Road
Teddington
Middlesex
TW11 9RH
Secretary Name | Elisabeth Bergstrand |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 20 January 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Ringuginsgatan 14 21616 Malmo Sweden |
Secretary Name | Elisabeth Bergstrand |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 20 January 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Ringuginsgatan 14 21616 Malmo Sweden |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £304,983 |
Gross Profit | £77,706 |
Net Worth | £61,819 |
Cash | £28,426 |
Current Liabilities | £25,918 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 December 2006 | Dissolved (1 page) |
---|---|
1 September 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 29-31 greville street london EC1N 8RB (1 page) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
25 August 2004 | Liquidators statement of receipts and payments (5 pages) |
25 February 2004 | Liquidators statement of receipts and payments (5 pages) |
5 September 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Liquidators statement of receipts and payments (5 pages) |
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 February 2002 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 29-31 greville street london EC1N 8RB (1 page) |
26 February 2001 | Statement of affairs (10 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Appointment of a voluntary liquidator (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: unit b island farm avenue west molesey surrey KT8 2UZ (1 page) |
13 February 2001 | Company name changed vsw LIMITED\certificate issued on 13/02/01 (2 pages) |
18 August 2000 | Full accounts made up to 30 June 1999 (12 pages) |
11 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
29 June 1999 | Return made up to 30/06/99; full list of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
6 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
18 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
17 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |