London
SW18 5PU
Director Name | Mr Andrew Marcus De Rozairo |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 14a Sutherland Grove London SW18 5PU |
Secretary Name | Ms Lesley Jane Clare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 14a Sutherland Grove London SW18 5PU |
Director Name | Mr Kenneth Raymond Holmes |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 August 1993) |
Role | Legal Executive |
Correspondence Address | 37 Havering Road Romford Essex RM1 4QT |
Secretary Name | Mr Grant Douglas Pain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | 7 Hillgate Place London W8 7SL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 14a Sutherland Grove London SW18 5PU |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £212,088 |
Gross Profit | £169,003 |
Net Worth | -£44,243 |
Cash | £11,869 |
Current Liabilities | £30,254 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
11 July 2001 | Return made up to 27/04/01; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 31 August 1999 (11 pages) |
19 May 2000 | Return made up to 27/04/00; full list of members
|
2 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
6 January 1999 | Full accounts made up to 31 August 1997 (10 pages) |
22 December 1998 | Strike-off action suspended (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1998 | Full accounts made up to 31 August 1996 (10 pages) |
15 January 1998 | Full accounts made up to 31 August 1995 (10 pages) |
30 July 1997 | Return made up to 27/04/97; full list of members (6 pages) |
10 May 1996 | Return made up to 27/04/96; no change of members
|
26 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
28 March 1995 | Full accounts made up to 31 August 1994 (11 pages) |