Datchet
Berkshire
SL3 9BA
Secretary Name | Nikitas Kyriacou Jnr |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 255 Northborough Road Norbury London SW16 4TR |
Secretary Name | Carol Lyndsay Parker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(1 month after company formation) |
Appointment Duration | 12 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 40 Loftus Road Shepherds Bush London W12 7EN |
Secretary Name | Christopher Kyriacou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1998) |
Role | Construction |
Correspondence Address | 15 South Black Lion Lane Hammersmith London W6 9TJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1999) |
Correspondence Address | 2 Lions Gate 33-39 High Street Fordingbridge Hampshire SP6 1AX |
Registered Address | 8 Blandfield Road London SW12 8BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £84,046 |
Current Liabilities | £44,154 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 June 2007 | Dissolved (1 page) |
---|---|
6 March 2007 | Completion of winding up (1 page) |
15 February 2006 | Order of court to wind up (2 pages) |
6 December 2005 | Voluntary strike-off action has been suspended (1 page) |
27 September 2005 | Voluntary strike-off action has been suspended (1 page) |
30 August 2005 | Application for striking-off (1 page) |
3 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 June 2004 | Return made up to 04/03/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 October 2003 | Return made up to 04/03/03; full list of members
|
29 July 2003 | Registered office changed on 29/07/03 from: 71 goldhawk road shepherds bush london W12 8EG (1 page) |
22 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 June 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
28 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 82 st john street london EC1M 4JN (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
16 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
8 February 1999 | Resolutions
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page) |
31 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 July 1998 | Return made up to 04/03/98; full list of members (6 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: rosebery lodge south street epsom surrey KT18 7PX (1 page) |
25 May 1997 | Return made up to 04/03/97; full list of members (5 pages) |
25 May 1997 | Director's particulars changed (1 page) |
25 May 1997 | Secretary's particulars changed (1 page) |
23 April 1997 | Return made up to 04/03/96; full list of members (5 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: c/o roger newnham and company st georges court 131 putney bridge road london SW15 2PA (1 page) |
20 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Return made up to 04/03/95; full list of members
|
12 April 1995 | Ad 05/04/94--------- £ si 100@1 (4 pages) |