Fulham
London
SW6 3TP
Director Name | Patricia Duffy |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1998(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 August 2004) |
Role | Housewife |
Correspondence Address | 21 Ryecroft Strret Fulham London Sw6 |
Secretary Name | Mr John Walter Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2003(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newnham House Manor Fields Putney London SW15 3ND |
Director Name | Mr Peter Robert Leeper |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Green Trees Widbrook Road Maidenhead Berkshire SL6 8HS |
Secretary Name | Mr Peter Robert Leeper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Green Trees Widbrook Road Maidenhead Berkshire SL6 8HS |
Secretary Name | Mr John Arthur Briner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Patrick Grove Beaulieu Drive Waltham Abbey Essex EN9 1JW |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | The Old Coal Yard Kew Bridge North Lionel Road Brentford Middlesex TW8 9QR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £27,520 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2004 | Application for striking-off (1 page) |
24 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
22 January 2003 | Return made up to 31/12/02; full list of members
|
11 November 2002 | Full accounts made up to 30 April 2002 (9 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
12 April 2001 | Full accounts made up to 30 April 2000 (10 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 April 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Return made up to 11/02/99; full list of members (5 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 September 1998 | Resolutions
|
27 August 1998 | Ad 11/02/94--------- £ si 98@1 (3 pages) |
15 May 1998 | Secretary resigned;director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
3 March 1998 | Return made up to 11/02/98; no change of members (6 pages) |
19 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 February 1997 | Return made up to 11/02/97; no change of members (4 pages) |
19 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: milestone royal parade chislehurst kent BR7 6NW (1 page) |
6 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 May 1995 | Return made up to 11/02/95; full list of members
|