London
SW4 0NP
Director Name | Michael Victor Bloxham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(1 week, 4 days after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Marketing Consultant |
Correspondence Address | 35 Netherford Road London SW4 6AF |
Director Name | Simon Conran Hamilton Watson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1996(3 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Flat B 2 Old Brompton Road London SW7 3DQ |
Secretary Name | Simon Conran Hamilton Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1997(4 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 2 Old Brompton Road London SW7 3DQ |
Secretary Name | Michael Victor Bloxham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 August 1997) |
Role | Marketing Consultant |
Correspondence Address | 35 Netherford Road London SW4 6AF |
Director Name | Anna Mary Small |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Garden Flat 159 Hemingford Road London N1 1BZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 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 | 21 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£168,867 |
Cash | £87 |
Current Liabilities | £181,873 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
21 August 2002 | Dissolved (1 page) |
---|---|
21 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 May 2002 | Liquidators statement of receipts and payments (5 pages) |
20 May 2002 | Liquidators statement of receipts and payments (5 pages) |
21 May 2001 | Statement of affairs (6 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Appointment of a voluntary liquidator (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 51 clapham manor street london SW4 6DT (1 page) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
17 August 2000 | Return made up to 21/05/00; full list of members (7 pages) |
17 August 2000 | Director resigned (1 page) |
21 April 2000 | Full group accounts made up to 31 May 1999 (13 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: one hinde street london W1M 5RH (2 pages) |
13 September 1999 | Return made up to 21/05/99; full list of members (6 pages) |
7 April 1999 | Full group accounts made up to 31 May 1998 (13 pages) |
26 July 1998 | Return made up to 21/05/98; full list of members
|
1 April 1998 | Full group accounts made up to 31 May 1997 (12 pages) |
4 September 1997 | Secretary resigned (1 page) |
28 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
18 April 1997 | Full group accounts made up to 31 May 1996 (13 pages) |
21 February 1997 | New director appointed (2 pages) |
15 July 1996 | Return made up to 21/05/96; full list of members
|
18 April 1996 | Full group accounts made up to 31 May 1995 (12 pages) |
27 March 1996 | Particulars of mortgage/charge (4 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: acre house 69-76 long acre london WC2E 9AS (1 page) |