Welling
Kent
DA16 1SH
Director Name | Balasingham Sathiananthan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 23 February 1996(2 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Accountant |
Correspondence Address | 149 South Park Crescent Catford London SE6 1JN |
Secretary Name | Kalyani Sathiananthan |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1996(2 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Secretary |
Correspondence Address | 149 South Park Crescent Catford London SE6 1JN |
Director Name | Mr Alan Ronald Crouch |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Evergreens Cooks Road Elmswell Bury St Edmunds Suffolk IP30 9BX |
Director Name | Michael Brown |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Printer |
Correspondence Address | Woodberry Compton Way Moor Park Farnham Surrey GU10 1RD |
Director Name | Trevor Gerald Buck |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Salesman |
Correspondence Address | 1 Sheldon Road Dagenham Essex RM9 6DT |
Director Name | Roger Alan Crittenden |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Printer |
Correspondence Address | 34 Woodfield Park Drive Leigh On Sea Essex SS9 1LW |
Secretary Name | Mr David John Wilson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakend House Broad Oak Road Brenchley Tonbridge Kent TN12 7NN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 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 | 02 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£83,376 |
Cash | £400 |
Current Liabilities | £698,051 |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 March |
5 October 2001 | Dissolved (1 page) |
---|---|
5 July 2001 | Liquidators statement of receipts and payments (5 pages) |
5 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
24 November 2000 | Liquidators statement of receipts and payments (5 pages) |
20 June 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (6 pages) |
16 December 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
20 November 1997 | Statement of affairs (15 pages) |
20 November 1997 | Appointment of a voluntary liquidator (1 page) |
20 November 1997 | Resolutions
|
31 October 1997 | Registered office changed on 31/10/97 from: 15 tennis street london SE1 1YD (1 page) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Accounts for a small company made up to 31 July 1995 (8 pages) |
16 April 1997 | New director appointed (2 pages) |
9 January 1997 | Return made up to 02/07/96; no change of members
|
9 January 1997 | Director resigned (1 page) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: europoint 5-11 lavington street london SE1 0NZ (1 page) |
8 August 1996 | Return made up to 02/07/95; no change of members (4 pages) |
4 March 1996 | Accounting reference date shortened from 31/07 to 01/03 (1 page) |