London
SE18 3ED
Director Name | Mr George Lisle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1996(3 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Greencourt Road Petts Wood Orpington Kent BR5 1QN |
Secretary Name | Mr Raymond Edward Blackeby |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1996(3 years, 4 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Mereworth Drive London SE18 3ED |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Diane Blackeby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Administrator |
Correspondence Address | 63 Mereworth Drive London SE18 3ED |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Bogusia Anna Lisle |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(3 years after company formation) |
Appointment Duration | 2 years (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Greencourt Road Petts Wood Orpington Kent BR5 1QN |
Director Name | Diane Blackeby |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 63 Mereworth Drive London SE18 3ED |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £931,747 |
Gross Profit | £147,686 |
Net Worth | £21,101 |
Cash | £55 |
Current Liabilities | £240,894 |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
9 April 2007 | Dissolved (1 page) |
---|---|
20 February 2007 | S/S cert. Release of liquidator (1 page) |
12 January 2007 | C/O removal of liquidator (14 pages) |
12 January 2007 | Resignation of a liquidator (1 page) |
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 December 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Resignation of a liquidator (1 page) |
14 October 2005 | C/O replacement of liquidator (31 pages) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
21 September 2005 | Sec of state's release of liq (1 page) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
22 November 2004 | Liquidators statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2002 | Liquidators statement of receipts and payments (5 pages) |
21 May 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 November 2000 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Appointment of a voluntary liquidator (1 page) |
6 December 1999 | Resolutions
|
6 December 1999 | Statement of affairs (7 pages) |
1 November 1999 | Registered office changed on 01/11/99 from: 160-166 main road biggin hill westerham kent TN16 3BA (1 page) |
2 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 160/166 main road biggin hill westerham kent TN16 3BA (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: ward mackenzie mackenzie house coach and horses passage the pantiles tunbridge wells kent TN2 5UJ (1 page) |
13 October 1998 | Return made up to 04/08/98; no change of members
|
16 July 1998 | Auditor's resignation (2 pages) |
21 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | New director appointed (2 pages) |
31 October 1997 | Return made up to 04/08/97; full list of members (6 pages) |
8 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | £ nc 100/10000 01/12/96 (1 page) |
14 March 1997 | Ad 01/12/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 42 high street tunbridge wells kent TN1 1XF (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
9 August 1996 | Return made up to 04/08/96; full list of members
|
29 July 1996 | Full accounts made up to 31 August 1995 (14 pages) |
11 December 1995 | Ad 25/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1995 | Return made up to 04/08/95; no change of members
|
7 June 1995 | Full accounts made up to 31 August 1994 (13 pages) |