Nepean Street Roehampton
London
SW15 5DW
Director Name | Mr Peter Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 31 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Seymour House High Street Chipping Campden Gloucestershire GL55 6AG Wales |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Secretary Name | Lynda Sharon Coral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Vidola Brookdene Avenue Oxhey Hall Watford Hertfordshire WD1 4LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£4,593 |
Net Worth | £7,825 |
Cash | £133,173 |
Current Liabilities | £129,418 |
Latest Accounts | 24 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 June |
15 July 2002 | Dissolved (1 page) |
---|---|
15 April 2002 | Liquidators statement of receipts and payments (5 pages) |
15 April 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page) |
27 April 2001 | Appointment of a voluntary liquidator (1 page) |
27 April 2001 | Declaration of solvency (4 pages) |
27 April 2001 | Resolutions
|
27 April 2001 | Registered office changed on 27/04/01 from: 8-9 chester close london SW1X 7BE (1 page) |
19 July 2000 | Full accounts made up to 24 June 1999 (11 pages) |
24 May 2000 | Return made up to 18/03/00; full list of members (6 pages) |
27 April 1999 | Full accounts made up to 24 June 1998 (11 pages) |
31 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 20-22 grosvenor gardens mews north london SW1W 0JP (1 page) |
16 September 1998 | Accounting reference date extended from 25/12/97 to 24/06/98 (1 page) |
18 April 1997 | Full accounts made up to 25 December 1996 (12 pages) |
17 May 1996 | Full accounts made up to 25 December 1995 (12 pages) |
1 May 1996 | Return made up to 18/03/96; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 25 December 1994 (12 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 22 grosvenor gardens london SW1W 0DH (1 page) |
11 May 1995 | Return made up to 18/03/95; no change of members (4 pages) |