London
Sw11
Director Name | Neale Howard Tyler |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Licensee |
Correspondence Address | 62c Salcott Road London Sw11 |
Secretary Name | Divinerule Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 1998(5 years after company formation) |
Appointment Duration | 25 years, 8 months |
Correspondence Address | 2 Crane Court Fleet Street London EC4A 2BL |
Director Name | Katherine Mary De Souza |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month (resigned 07 October 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blondin Avenue Ealing London W5 4UP |
Secretary Name | Mr Peter David John Stuart-Buttle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 21 Courtfield Gardens London W13 0EY |
Director Name | Clive Peter Kendall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 93 Corringway Ealing London W5 3HD |
Director Name | Mr Peter David John Stuart-Buttle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 21 Courtfield Gardens London W13 0EY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 & 2 Raymond Building Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £879,000 |
Gross Profit | £574,000 |
Net Worth | -£32,000 |
Cash | £2,000 |
Current Liabilities | £294,000 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 March 2004 | Dissolved (1 page) |
---|---|
17 December 2003 | Return of final meeting of creditors (1 page) |
21 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
28 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
16 January 2002 | Notice of discharge of Administration Order (4 pages) |
15 January 2002 | Notice of result of meeting of creditors (9 pages) |
10 January 2002 | Appointment of a liquidator (4 pages) |
18 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
12 December 2001 | Order of court to wind up (2 pages) |
3 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: c/o begbiew traynor 6 raymond buildings gray's inn london WC1R 5BP (1 page) |
29 December 2000 | Administrator's abstract of receipts and payments (3 pages) |
4 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
23 December 1999 | Administrator's abstract of receipts and payments (3 pages) |
14 June 1999 | Administrator's abstract of receipts and payments (3 pages) |
9 December 1998 | Administrator's abstract of receipts and payments (4 pages) |
23 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Notice of result of meeting of creditors (2 pages) |
16 July 1998 | Report of meeting creditors (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned;director resigned (1 page) |
21 May 1998 | Administration Order (4 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 12 great james street london WC1N 3DR (1 page) |
15 May 1998 | Notice of Administration Order (1 page) |
7 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1997 | Return made up to 06/08/97; no change of members (8 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (41 pages) |
24 April 1997 | Auditor's resignation (1 page) |
3 February 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Return made up to 06/08/96; full list of members (10 pages) |
6 September 1995 | Return made up to 06/08/95; full list of members (14 pages) |
3 July 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
1 May 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
14 January 1994 | Memorandum and Articles of Association (18 pages) |