East Sheen
London
SW14 7AL
Secretary Name | Mrs Penelope Joyce Ash |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Martindale East Sheen London SW14 7AL |
Director Name | H K Resources & Developments Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 1996(2 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Correspondence Address | 22 Gloucester Place London W1H 3AW |
Director Name | John Gordon Edward Carr-Jones |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Pollards Hill South London SW16 4LW |
Director Name | Hani Karaki |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Lebaneese |
Status | Resigned |
Appointed | 06 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 113 Wendover House Chiltern Street W1 |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 73/75 Mortimer Street London W1N 7TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£122,438 |
Cash | £3,608 |
Current Liabilities | £126,419 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 January 2003 | Dissolved (1 page) |
---|---|
17 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 July 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 22 gloucester place london W1H 3AW (1 page) |
12 January 2001 | Statement of affairs (5 pages) |
12 January 2001 | Appointment of a voluntary liquidator (1 page) |
12 January 2001 | Resolutions
|
18 September 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
29 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 June 1998 | Return made up to 28/01/98; full list of members (6 pages) |
8 April 1997 | Return made up to 28/01/97; no change of members (4 pages) |
19 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 January 1997 | New director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
7 February 1996 | Return made up to 28/01/96; no change of members (6 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | Director resigned (2 pages) |