London
SW4 0EX
Secretary Name | Michael David Sterling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Clarence Road London SW19 8QF |
Director Name | Michael David Sterling |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Clarence Road London SW19 8QF |
Director Name | Fareed Sohail |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 3 Streetfield Highfield Lane Thursley Godalming Surrey GU8 6QE |
Secretary Name | Ian Wolter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 1 St Saviours Wharf Mill Street London SE1 2BE |
Director Name | Mr Peter Philip Carter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | 124 Cheviot Street Lowry Bay Wellington New Zealand |
Director Name | Fareed Sohail |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | The Oast House Wardsbrook Ticehurst East Sussex TN5 7DR |
Secretary Name | Mrs Pamela Frances Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm House Newport Road Woolstone Bucks MK15 0AA |
Director Name | Mr Anthony Russell Pearce |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2001) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 3 Woodlea Fawkham New Barn Kent DA3 7HX |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 17-29 Sun Street London EC2M 2PT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,862,497 |
Gross Profit | £1,862,497 |
Current Liabilities | £65,631 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2002 | Application for striking-off (1 page) |
6 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
6 April 2001 | Return made up to 15/02/01; full list of members
|
21 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Return made up to 15/02/00; full list of members (8 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Conve 30/09/99 (1 page) |
6 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
23 March 1999 | Return made up to 15/02/99; no change of members
|
31 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 2 plough yard london EC2A 3LP (1 page) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 April 1997 | Return made up to 15/02/96; no change of members (6 pages) |
25 April 1997 | Return made up to 15/02/97; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (22 pages) |
6 October 1996 | Director's particulars changed (1 page) |
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | Secretary resigned (1 page) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | New secretary appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 March 1995 | Company name changed eden brown public sector LIMITED\certificate issued on 22/03/95 (4 pages) |