London
SW1X 0DQ
Secretary Name | Maxine Claire Wiseman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1994(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 56 Otway Street Chatham Kent ME4 5PL |
Director Name | Mr Andrew Sutherland Rowe |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1995(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mansion Harrold Bedford Beds MK43 7BJ |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Arthur William Brownlow Fforde |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 33 Sutherland Street London SW1V 4JU |
Secretary Name | Arthur William Brownlow Fforde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 33 Sutherland Street London SW1V 4JU |
Secretary Name | Kulvinder Nandhra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | 30 Cook Square Erith Kent DA8 2PL |
Registered Address | 24 Lennox Gardens London SW1X 0DQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,743 |
Current Liabilities | £1,179 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
16 August 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (5 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (5 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
6 August 1996 | New director appointed (3 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
10 August 1995 | Full accounts made up to 30 September 1994 (10 pages) |
3 July 1995 | Return made up to 10/03/95; no change of members
|