Sunbury On Thames
Middlesex
TW16 5NG
Director Name | Mr Geoffrey Cook |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(7 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Leadbeater Drive Sheffield South Yorkshire S12 2WA |
Secretary Name | Mr Geoffrey Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(7 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Leadbeater Drive Sheffield South Yorkshire S12 2WA |
Director Name | Mr Robert Lynch |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2002(8 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Essex Road Edinburgh Midlothian EH4 6LG Scotland |
Director Name | Ms Maria Elena Neville |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2002(8 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 40 Argyle Avenue Hounslow Middlesex TW3 2LF |
Director Name | David John Norman Quick |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Financial Director |
Correspondence Address | 2 Park View Seal Hollow Road Sevenoaks Kent TN13 3BU |
Secretary Name | David John Norman Quick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Financial Director |
Correspondence Address | 2 Park View Seal Hollow Road Sevenoaks Kent TN13 3BU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Baker Tilly Spectrum Hse 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £18,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 September 2004 | Dissolved (1 page) |
---|---|
24 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 May 2004 | Liquidators statement of receipts and payments (8 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
13 November 2002 | Appointment of a voluntary liquidator (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Registered office changed on 13/11/02 from: cameo house briar road twickenham middlesex TW2 6RB (1 page) |
28 October 2002 | Declaration of solvency (3 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 February 2002 | Annual return made up to 09/02/02 (3 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
26 September 2001 | Secretary resigned;director resigned (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 23-24 bedford row london WC1R 4HA (1 page) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
30 April 2001 | Annual return made up to 09/02/01 (3 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 May 2000 | Annual return made up to 09/02/00 (4 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 March 1999 | Director's particulars changed (1 page) |
22 March 1999 | Annual return made up to 09/02/99 (4 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 April 1998 | Annual return made up to 09/02/98 (4 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
7 April 1997 | Annual return made up to 09/02/97 (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
6 June 1996 | Annual return made up to 09/02/96 (4 pages) |
29 August 1995 | Compulsory strike-off action has been discontinued (2 pages) |
23 August 1995 | Annual return made up to 09/02/95
|
23 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
8 August 1995 | First Gazette notice for compulsory strike-off (1 page) |
8 December 1994 | Resolutions
|
20 April 1994 | Accounting reference date notified as 31/12 (1 page) |
6 April 1994 | New secretary appointed;director resigned;new director appointed (2 pages) |
9 February 1994 | Incorporation (23 pages) |