31 Horndean Road
Emsworth
Hampshire
PO10 7PU
Director Name | Mr Jeremy Nigel Curtis |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1995(2 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 06 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Winnington Road London N2 0TU |
Director Name | Reginald Henry Gould |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992 |
Appointment Duration | 3 years, 10 months (resigned 12 December 1995) |
Role | Production Director |
Correspondence Address | Maples Vann Road Fernhurst Haslemere Surrey GU27 3NS |
Director Name | Nicholas Keith Hall |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 January 1995) |
Role | Company Direct |
Correspondence Address | Mountbatten Farmhouse Nancledra Penzance Cornwall TR20 8TL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 42-43 Chagford Street London NW1 6EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£39,107 |
Current Liabilities | £39,107 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2003 | Application for striking-off (1 page) |
12 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
15 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
12 February 2002 | Return made up to 22/12/01; full list of members (6 pages) |
25 January 2002 | Particulars of mortgage/charge (15 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 January 2001 | Return made up to 22/12/00; full list of members
|
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
16 December 1999 | Return made up to 22/12/99; full list of members
|
13 December 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
19 July 1999 | Resolutions
|
18 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
26 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 February 1997 | Return made up to 22/12/96; no change of members (6 pages) |
22 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Return made up to 22/12/95; no change of members
|
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Company name changed marine arts (toiletries) LIMITED\certificate issued on 09/10/95 (4 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 June 1995 | Particulars of mortgage/charge (10 pages) |
22 December 1992 | Incorporation (9 pages) |