London
SE20 7XH
Secretary Name | Mr David Leon Frederick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2005(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Priestfield Road Forest Hill London SE23 2RS |
Director Name | Mr Edward Charles Brownlow |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Businessman |
Correspondence Address | Chimneys 132 Birchwood Road Wilmington Dartford Kent DA2 7HG |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Mr Antony James Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Bisinees |
Country of Residence | England |
Correspondence Address | 38 Wheathill Road London SE20 7XH |
Secretary Name | Robin Cowlishaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | 20 Plane Tree Way Woodstock Oxfordshire OX20 1PG |
Secretary Name | Mr Antony James Higgins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 2005) |
Role | Bisinees |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wheathill Road London SE20 7XH |
Registered Address | 55 Kentish Town Road Camden Town London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £919,381 |
Net Worth | £82,169 |
Cash | £98 |
Current Liabilities | £145,359 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2007 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
22 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
30 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
10 January 2006 | Director resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
6 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
22 April 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Return made up to 04/05/04; full list of members
|
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
2 July 2003 | Return made up to 04/05/03; full list of members (7 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
14 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 55 kentish town road camden town london NW1 8NX (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: mansfield & co first floor 37 harley street london W1G 8QG (1 page) |
14 May 2001 | Return made up to 04/05/01; full list of members
|
9 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
11 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
7 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
25 March 1999 | New secretary appointed (1 page) |
25 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
5 May 1998 | Return made up to 04/05/98; no change of members
|
8 December 1997 | Registered office changed on 08/12/97 from: unit 4 bow exchange yeo street london E3 3QR (1 page) |
30 October 1997 | Full accounts made up to 30 September 1996 (10 pages) |
1 October 1997 | Full accounts made up to 30 September 1995 (9 pages) |
29 April 1997 | Return made up to 04/05/97; full list of members (6 pages) |
9 October 1996 | Return made up to 04/05/96; no change of members (4 pages) |
12 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
7 April 1995 | Full accounts made up to 30 September 1994 (9 pages) |