The Green, Ripley
Woking
Surrey
GU23 6AJ
Secretary Name | James John Talbot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1996(2 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 November 2003) |
Role | Consultant |
Correspondence Address | 114 Milligan Street London E14 8AN |
Director Name | Paul Francis Larkin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 47 Jalan Pevcga Bukit Bandaraya 59100 Kala Lumpur Malaysia |
Secretary Name | Gilbert James Glen McAllister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 186 Ribblesdale Road Streatham London SW16 6QY |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | C/O Broughton Tuite Tan And Co Yeoman House 168-172 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £73,172 |
Cash | £23,204 |
Current Liabilities | £44,624 |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
5 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
5 February 2003 | Director resigned (1 page) |
12 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2002 | Return made up to 21/02/02; full list of members
|
12 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2000 | Return made up to 21/02/00; full list of members
|
29 December 1999 | Accounting reference date extended from 28/02/99 to 31/08/99 (1 page) |
22 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
19 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
16 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
19 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
29 April 1997 | Full accounts made up to 28 February 1996 (8 pages) |
11 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
2 March 1996 | Full accounts made up to 28 February 1995 (9 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1994 (5 pages) |
24 May 1995 | Return made up to 21/02/95; full list of members (6 pages) |