Rotherhithe
London
SE16 4JD
Secretary Name | Caroline Anne Acton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 54 Elephant Lane Rotherhithe London SE16 4JD |
Director Name | Marcello Minale |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 1994(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 1997) |
Role | Designer |
Correspondence Address | 8 Marchwood Crescent Ealing London W5 2DZ |
Secretary Name | Marcello Minale |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 1994(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 1997) |
Role | Designer |
Correspondence Address | 8 Marchwood Crescent Ealing London W5 2DZ |
Secretary Name | Caroline Anne Acton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 54 Elephant Lane Rotherhithe London SE16 4JD |
Director Name | Mr Ibrahim Ibrahim |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2000) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 16 Hurstwood Drive Bickley Kent BR1 2JF |
Secretary Name | Kin Ching Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 13 Norbury Grove Mill Hill London NW7 4LS |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,234,292 |
Gross Profit | £698,816 |
Cash | £210 |
Current Liabilities | £358,413 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2003 | Receiver ceasing to act (1 page) |
1 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: ashley house 18/20 george street richmond surrey TW9 1HY (1 page) |
28 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
24 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 April 2001 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
29 December 2000 | Administrative Receiver's report (9 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Appointment of receiver/manager (1 page) |
11 July 2000 | Return made up to 14/03/00; full list of members
|
15 June 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 June 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 June 1999 | Ad 30/04/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Full accounts made up to 30 April 1999 (12 pages) |
21 June 1999 | Particulars of contract relating to shares (4 pages) |
21 June 1999 | Nc inc already adjusted 30/04/99 (1 page) |
6 April 1999 | Return made up to 14/03/99; full list of members
|
2 April 1999 | Ad 25/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 1998 | Return made up to 14/03/98; full list of members (7 pages) |
31 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: ashley house 18/20 george street richmond surrey TW9 1HD (1 page) |
1 July 1997 | Full accounts made up to 30 April 1996 (5 pages) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Secretary resigned;director resigned (1 page) |
13 June 1997 | Company name changed minale tattersfield & acton limi ted\certificate issued on 13/06/97 (2 pages) |
21 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 14/03/96; no change of members (4 pages) |
27 December 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
8 June 1995 | Return made up to 14/03/95; full list of members
|