London
SE26 4DB
Secretary Name | Jacqueline Hobro Hely Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 25 November 2003) |
Role | Company Director |
Correspondence Address | The Cottage 10 Albion Villas Road London SE26 4DB |
Director Name | Jacqueline Hobro Hely Green |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1996(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 25 November 2003) |
Role | Administrator |
Correspondence Address | The Cottage 10 Albion Villas Road London SE26 4DB |
Director Name | Mr Anthony John Holton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1996) |
Role | Leasing Executive |
Correspondence Address | 6 Hillside Park Newtown Westbury Wiltshire BA13 3QU |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Registered Address | 7 Royal Parade Dawes Road London SW6 7RE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,881 |
Current Liabilities | £10,881 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2003 | Application for striking-off (1 page) |
25 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
4 July 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
11 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
16 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
28 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
4 July 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
26 July 1998 | Return made up to 16/06/98; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
20 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
2 September 1996 | Director resigned (2 pages) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | Return made up to 16/06/96; full list of members
|
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
17 July 1995 | Return made up to 16/06/95; no change of members (4 pages) |
18 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |