London
W8 4AS
Secretary Name | Paul Roy Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years (closed 17 February 2004) |
Role | Solicitor |
Correspondence Address | 57 Britannia Road London SW6 2JR |
Director Name | Godfrey George Watt |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1994(1 year after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 February 2004) |
Role | Steel Trader |
Correspondence Address | 11 Idmiston Road Dulwich London SE27 9HG |
Director Name | Mr Richard Everard Monkcom |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chestwood House New Cut Layer De La Haye Colchester Essex CO2 0ED |
Secretary Name | Christopher Toby Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Grove Lane Orchard Leigh Chesham Buckinghamshire HP5 3QQ |
Director Name | Luis Antonio Alvarez-Ugarte |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 February 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 March 1998) |
Role | Managing Director |
Correspondence Address | 6 Alison Drive Camberley Surrey GU15 2DY |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£134,823 |
Current Liabilities | £134,823 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2003 | Application for striking-off (1 page) |
16 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
13 December 2002 | Return made up to 09/12/02; full list of members (5 pages) |
24 December 2001 | Return made up to 09/12/01; full list of members (5 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
8 January 2001 | Return made up to 09/12/00; full list of members (5 pages) |
8 January 2001 | Secretary's particulars changed (1 page) |
26 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
9 December 1999 | Return made up to 09/12/99; full list of members (6 pages) |
23 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 April 1998 | Director resigned (1 page) |
15 December 1997 | Return made up to 09/12/97; full list of members (7 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1996 | Particulars of mortgage/charge (8 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (5 pages) |
5 August 1996 | Memorandum and Articles of Association (18 pages) |
25 July 1996 | Company name changed ensidesa structural distribution LIMITED\certificate issued on 26/07/96 (2 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Conve 18/07/96 (1 page) |
25 June 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 December 1995 | Return made up to 09/12/95; full list of members (6 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |