Spode Lane
Cowden
Kent
TN8 7HN
Director Name | Mr Richard Raymond Emile Manin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(5 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 Sheen Lane East Sheen London SW14 8RL |
Secretary Name | Mr Richard Raymond Emile Manin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(5 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 236 Sheen Lane East Sheen London SW14 8RL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 31 Sackville Street London W1S 3DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,907 |
Current Liabilities | £6,907 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2003 | Strike-off action suspended (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2003 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
7 August 2002 | Aud res - section 394 (1 page) |
7 August 2002 | Aud res - section 394 (1 page) |
27 July 2002 | Accounts for a dormant company made up to 31 March 2001 (14 pages) |
5 July 2002 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
23 January 2002 | Return made up to 20/01/02; full list of members
|
21 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
8 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
26 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
16 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
22 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
20 January 1999 | Return made up to 20/01/99; full list of members (5 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
22 January 1998 | Return made up to 20/01/98; no change of members (5 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 63 chester square london SW1 9EA (1 page) |
27 January 1997 | Location of register of members (1 page) |
27 January 1997 | Location of register of directors' interests (1 page) |
27 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
27 January 1997 | Location of debenture register (1 page) |
9 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
7 October 1996 | Director's particulars changed (1 page) |
15 May 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Return made up to 20/01/96; no change of members (6 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1995 | Return made up to 20/01/95; full list of members (6 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: 63 chester square london SW1W 9EA (1 page) |