College Road
London
SE21 7LT
Secretary Name | Ian Robert Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (closed 27 October 2009) |
Role | Confectioner |
Correspondence Address | Flat 17 Gainsborough Court College Road London SE21 7LT |
Director Name | Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Criffel Avenue London SW2 4AY |
Director Name | Jessica Walker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2005) |
Role | Designer |
Correspondence Address | 168 East Dulwich Grove East Dulwich London SE22 8TB |
Director Name | William Pegg |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 July 2007) |
Role | Operations |
Correspondence Address | 21 Alfred Place Worthing West Sussex BN11 3EP |
Director Name | Mr Robert Mark Kimm |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 December 2006) |
Role | Sales Marketing |
Country of Residence | England |
Correspondence Address | 111 Lord Street Hoddesdon Herts Hertfordshire EN11 8NG |
Director Name | Mr Martin William Stewart |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2004) |
Role | Accountant |
Correspondence Address | Ridge House Bittles Green Motcombe Shaftesbury Dorset SP7 9NX |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 16 Stratford Place Mayfair London W1C 1BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,056,125 |
Gross Profit | £1,577,897 |
Net Worth | £946,342 |
Cash | £899,098 |
Current Liabilities | £2,075,089 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 June 2009 | Liquidators statement of receipts and payments to 29 May 2009 (5 pages) |
17 December 2008 | Liquidators statement of receipts and payments to 29 November 2008 (5 pages) |
6 December 2007 | Appointment of a voluntary liquidator (1 page) |
6 December 2007 | Appointment of a voluntary liquidator (1 page) |
6 December 2007 | Declaration of solvency (3 pages) |
6 December 2007 | Resolutions
|
31 October 2007 | Director resigned (1 page) |
26 October 2007 | Company name changed the essential box co LTD\certificate issued on 26/10/07 (2 pages) |
22 January 2007 | Return made up to 17/11/06; full list of members (7 pages) |
14 December 2006 | Director resigned (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: fairway house 53 dartmouth road forest hill london SE23 3HN (1 page) |
27 February 2006 | Return made up to 17/11/05; full list of members; amend (7 pages) |
24 February 2006 | Return made up to 17/11/05; full list of members
|
24 February 2006 | S-div 17/03/04 (1 page) |
24 February 2006 | Nc inc already adjusted 17/03/04 (2 pages) |
24 February 2006 | Resolutions
|
13 February 2006 | Amending 169, 98000 25P a shares (2 pages) |
7 February 2006 | S-div 27/01/06 (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2006 | Full accounts made up to 30 April 2004 (23 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | £ ic 50000/25500 19/05/05 £ sr 24500@1=24500 (1 page) |
22 April 2005 | Director resigned (1 page) |
8 March 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
23 November 2004 | Return made up to 17/11/04; full list of members (8 pages) |
11 November 2004 | Director resigned (1 page) |
28 September 2004 | Memorandum and Articles of Association (22 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (24 pages) |
10 January 2004 | Auditor's resignation (1 page) |
17 December 2003 | Return made up to 17/11/03; full list of members (8 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (24 pages) |
4 March 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 17/11/02; full list of members
|
5 March 2002 | Full accounts made up to 30 April 2001 (22 pages) |
7 January 2002 | Return made up to 17/11/01; full list of members (7 pages) |
10 December 2001 | New director appointed (2 pages) |
4 June 2001 | Company name changed the essential box company limite d\certificate issued on 04/06/01 (2 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (20 pages) |
8 February 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 17/11/00; full list of members
|
28 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
29 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
27 November 1998 | Return made up to 17/11/98; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 86 kemble road london SE23 2DL (1 page) |
2 February 1998 | Return made up to 17/11/97; full list of members
|
11 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
5 December 1996 | Return made up to 17/11/96; change of members (6 pages) |
30 August 1996 | Particulars of mortgage/charge (6 pages) |
15 November 1995 | Return made up to 17/11/95; no change of members
|
13 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 January 1994 | Ad 07/01/94--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 January 1994 | Ad 07/01/94--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 January 1994 | Company name changed\certificate issued on 05/01/94 (2 pages) |
17 November 1993 | Incorporation (18 pages) |