Sevenoaks
Kent
TN13 2AJ
Secretary Name | Mr Paul Francis Kutchera |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cavendish Avenue Sevenoaks Kent TN13 3HP |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | William Michael Ferme Herriot |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 36a Valley Road Henley On Thames Oxfordshire RG9 1RR |
Secretary Name | Paul Andrew Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa Marina 12 Sea Front Road Skegness Lincolnshire PE25 3BQ |
Secretary Name | Janice Susan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 33 Stanley Road South Harrow London HA2 8AY |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Gary James Powell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(9 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 23 October 2002) |
Role | Business Analyst |
Correspondence Address | 65 Star Road London W14 9QE |
Director Name | David Inches |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(9 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 July 2007) |
Role | Club Director |
Correspondence Address | 2 Craven Passage London WC2N 5PH |
Director Name | Mr Robert Paul Savory |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Upper Montagu Street London W1H 1SB |
Secretary Name | Mr Peter Ferrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(9 years after company formation) |
Appointment Duration | 5 months (resigned 28 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 The Pleasaunce Aston Clinton Aylesbury Buckinghamshire HP22 5QP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,219,695 |
Gross Profit | £2,218,529 |
Net Worth | -£559,780 |
Cash | £10,758 |
Current Liabilities | £1,297,776 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2009 | Administrator's progress report to 11 September 2009 (14 pages) |
16 September 2009 | Notice of move from Administration to Dissolution (14 pages) |
20 April 2009 | Administrator's progress report to 21 March 2009 (11 pages) |
12 November 2008 | Statement of administrator's proposal (31 pages) |
15 October 2008 | Statement of affairs with form 2.14B (6 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 24 chaucer business park watery lane kemsing sevenoaks kent TN15 6PJ (1 page) |
26 September 2008 | Appointment of an administrator (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from heaven nightclub the arches, villiers street london WC2N 6NG (1 page) |
7 April 2008 | Director's change of particulars / jeremy millins / 01/11/2006 (1 page) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 24 chaucer business park watery lane kemsing, sevenoaks kent TN15 6PJ (1 page) |
8 January 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 2 craven passage london WC2N 5PH (1 page) |
1 December 2007 | Full accounts made up to 31 January 2007 (18 pages) |
18 July 2007 | Director resigned (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
9 November 2006 | Accounts for a small company made up to 31 January 2006 (13 pages) |
20 October 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
16 January 2006 | Accounts for a small company made up to 31 January 2005 (13 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: unit 24 chaucer business park watery lane kemsing sevenoaks kent TN15 6PL (1 page) |
16 August 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
20 May 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: unit F4 chaucer business park watery lane kemsing sevenoaks kent TN15 6PL (1 page) |
13 April 2004 | Return made up to 31/03/04; full list of members
|
6 September 2003 | Full accounts made up to 31 January 2003 (19 pages) |
4 June 2003 | Declaration of assistance for shares acquisition (10 pages) |
17 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 May 2003 | Nc inc already adjusted 23/10/02 (2 pages) |
9 May 2003 | Ad 23/10/02--------- £ si 1900000@1=1900000 £ ic 2/1900002 (2 pages) |
5 April 2003 | New secretary appointed (1 page) |
5 April 2003 | Secretary resigned (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Memorandum and Articles of Association (5 pages) |
7 March 2003 | Resolutions
|
28 February 2003 | Registered office changed on 28/02/03 from: litton house buckingham street aylesbury buckinghamshire HP20 2LL (1 page) |
21 January 2003 | Director resigned (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 120 campden hill rd london W8 7AR (1 page) |
18 December 2002 | New director appointed (2 pages) |
6 November 2002 | Particulars of mortgage/charge (6 pages) |
26 October 2002 | Particulars of mortgage/charge (7 pages) |
25 October 2002 | New director appointed (2 pages) |
17 October 2002 | Full accounts made up to 31 January 2002 (17 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
19 June 2002 | Auditor's resignation (1 page) |
11 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
27 December 2001 | Full accounts made up to 31 January 2001 (15 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (15 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (5 pages) |
20 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (15 pages) |
12 October 1999 | Resolutions
|
9 April 1999 | Return made up to 31/03/99; full list of members (17 pages) |
17 March 1999 | Resolutions
|
11 January 1999 | Return made up to 31/12/98; full list of members (15 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (15 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (14 pages) |
26 October 1997 | Full accounts made up to 31 January 1997 (15 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (15 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
19 July 1996 | Full accounts made up to 31 January 1995 (7 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 April 1995 | Company name changed hnc LIMITED\certificate issued on 10/04/95 (4 pages) |
28 September 1993 | Incorporation (13 pages) |