East Sheen
London
SW14 8LE
Director Name | Neil Rodney Hayter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 02 October 2001) |
Role | Solicitors Clerk |
Correspondence Address | Oakwood Mile Path West Hook Heath,Woking Surrey GU22 0JX |
Director Name | Mr Michael Bernard Kain |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 02 October 2001) |
Role | Professional Legal Consultant |
Correspondence Address | Casa Cyd Wrights Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7RD |
Director Name | James William Knight |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 02 October 2001) |
Role | Legal Costs Draftsman |
Correspondence Address | Penny Piece Cottage Main Road Woodham Ferrers Essex CM3 8RN |
Secretary Name | Mr Marcel Arthur Ulrich |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 02 October 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Casa Mia 32 Edgwarebury Lane Edgware London HA8 8LW |
Secretary Name | Jeanne Eileen Spong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 1994) |
Role | Secretary P/A |
Correspondence Address | 217 Westrow Drive Barking Essex IG11 9BS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 3rd Floor 55 Gower Street London WC1E 6HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,511 |
Gross Profit | £10,165 |
Net Worth | £7,874 |
Cash | £7,070 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2001 | Application for striking-off (3 pages) |
14 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
9 June 2000 | Return made up to 18/05/00; full list of members (10 pages) |
24 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
22 February 1999 | Full accounts made up to 31 October 1998 (8 pages) |
20 May 1998 | Return made up to 18/05/98; full list of members
|
20 March 1998 | Full accounts made up to 31 October 1997 (6 pages) |
23 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
24 March 1997 | Full accounts made up to 31 October 1996 (6 pages) |
3 June 1996 | Secretary's particulars changed (1 page) |
28 May 1996 | Return made up to 18/05/96; no change of members
|
24 March 1996 | Full accounts made up to 31 October 1995 (6 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
31 May 1995 | Return made up to 18/05/95; full list of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |