London
W8 7DA
Director Name | Caroline Mitchell Clark |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1995(1 year, 11 months after company formation) |
Appointment Duration | 13 years (closed 13 May 2008) |
Role | Lawyer |
Correspondence Address | 21 Ladbroke Square London W11 3NA |
Secretary Name | Caroline Mitchell Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1996(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 21 Ladbroke Square London W11 3NA |
Director Name | Deborah Jane Fink |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2000(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 13 May 2008) |
Role | Accountant |
Correspondence Address | 24b Kings Gardens London NW6 4PU |
Director Name | Mrs Clara Elizabeth Mary Freeman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(7 years, 12 months after company formation) |
Appointment Duration | 7 years (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Connaught Square London W2 2HG |
Director Name | Ms Penelope Lesley Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(7 years, 12 months after company formation) |
Appointment Duration | 7 years (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broom Water Teddington Middlesex TW11 9QJ |
Secretary Name | Ms Shelley Anne Wander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 1996) |
Role | Solicitor |
Correspondence Address | 37-41 Bedford Row London WC1R 4JH |
Director Name | Nicholas Lovegrove |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 June 1995) |
Role | Management Consultant |
Correspondence Address | 15 Astell Street Chelsea London SW3 3RT |
Director Name | Mr David Salisbury |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 February 1995) |
Role | Solicitor |
Correspondence Address | Flat 2 8 Belize Lane London NW3 5AB |
Director Name | Shelley Anne Wander |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 February 1995) |
Role | Solicitor |
Correspondence Address | Flat 2 8 Belsize Lane Hampstead London NW3 5AB |
Director Name | John Howard Ashton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2003) |
Role | Marketing |
Correspondence Address | 16 Dowding Road Biggin Hill Westerham Kent TN16 3BG |
Director Name | Simon James Stretch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(7 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 February 2001) |
Role | Operations Director |
Correspondence Address | 17 Prices Way Brackley Northamptonshire NN13 6NR |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,013,000 |
Gross Profit | £5,736,000 |
Net Worth | £352,000 |
Cash | £393,000 |
Current Liabilities | £1,736,000 |
Latest Accounts | 28 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
8 October 2007 | Liquidators statement of receipts and payments (6 pages) |
27 February 2007 | Liquidators statement of receipts and payments (5 pages) |
8 September 2006 | Liquidators statement of receipts and payments (5 pages) |
27 February 2006 | Liquidators statement of receipts and payments (5 pages) |
10 February 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: c/o geoffrey martin & co 8-12 brook street london W1K 5BU (1 page) |
23 September 2004 | Administrator's progress report (8 pages) |
19 April 2004 | Result of meeting of creditors (4 pages) |
26 March 2004 | Statement of administrator's proposal (49 pages) |
27 February 2004 | Appointment of an administrator (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 35 adam & eve mews london W8 6UG (1 page) |
3 October 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 05/05/03; full list of members (9 pages) |
2 October 2002 | Full accounts made up to 2 September 2001 (17 pages) |
2 October 2002 | Full accounts made up to 28 July 2002 (17 pages) |
7 May 2002 | Return made up to 05/05/02; full list of members (9 pages) |
30 April 2002 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
30 April 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
3 December 2001 | New director appointed (2 pages) |
20 November 2001 | Resolutions
|
12 November 2001 | New director appointed (3 pages) |
18 September 2001 | Memorandum and Articles of Association (11 pages) |
18 September 2001 | Ad 31/08/01--------- £ si 64000@1=64000 £ ic 100000/164000 (2 pages) |
7 August 2001 | Particulars of mortgage/charge (4 pages) |
5 July 2001 | Return made up to 05/05/01; full list of members (6 pages) |
25 May 2001 | Full accounts made up to 31 August 2000 (12 pages) |
22 February 2001 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
20 July 2000 | Particulars of mortgage/charge (5 pages) |
15 July 2000 | Particulars of mortgage/charge (7 pages) |
14 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
22 May 2000 | Full accounts made up to 31 August 1999 (13 pages) |
1 October 1999 | £ nc 1000/500000 29/07/99 (1 page) |
1 October 1999 | Ad 29/07/99--------- £ si 49998@1=49998 £ ic 4/50002 (2 pages) |
1 October 1999 | Ad 29/07/99--------- £ si 49998@1=49998 £ ic 50002/100000 (2 pages) |
17 March 1999 | Full accounts made up to 31 August 1998 (11 pages) |
30 June 1998 | Return made up to 05/05/98; no change of members (4 pages) |
15 April 1998 | Full accounts made up to 31 August 1997 (11 pages) |
21 May 1997 | Return made up to 05/05/97; no change of members
|
2 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Return made up to 05/05/96; full list of members
|
22 March 1996 | Accounting reference date extended from 31/05 to 31/08 (1 page) |
30 October 1995 | Registered office changed on 30/10/95 from: 15 astell street london SW3 3RT (1 page) |
11 September 1995 | Full accounts made up to 31 May 1995 (9 pages) |
5 July 1995 | Director resigned (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 37/41 bedford row london WC1R 4JH (1 page) |
10 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | New director appointed (2 pages) |
13 March 1995 | Full accounts made up to 31 May 1994 (7 pages) |