Welling
Kent
DA16 2AP
Secretary Name | Anne Marguerite Dorothy Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 67 Randolph Avenue Maida Vale London W9 1DW |
Director Name | Mr Andrew George Prodromou |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brookfield Avenue Ealing London W5 1LA |
Secretary Name | Mr Michael Thomas Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 March 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Selwyn Crescent Welling Kent DA16 2AP |
Secretary Name | Mr Ronald Arthur Cro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 August 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Kings Way South Woodham Ferrers Chelmsford Essex CM3 5QH |
Director Name | Patrick Charles Morris |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 January 2001) |
Role | Accountant |
Correspondence Address | Thames Cottage Church Square Shepperton Middlesex TW17 9JY |
Director Name | Peter Cozens |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 September 2002) |
Role | Commercial |
Correspondence Address | 1a Maygrove Road London NW6 2EE |
Director Name | Mr Ronald Arthur Cro |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 August 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Kings Way South Woodham Ferrers Chelmsford Essex CM3 5QH |
Registered Address | 195 The Vale London W3 7QS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £2,234 |
Current Liabilities | £1,059,952 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2008 | Completion of winding up (1 page) |
31 March 2005 | Order of court to wind up (2 pages) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | Return made up to 30/03/04; full list of members (9 pages) |
20 October 2003 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
20 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2003 (3 pages) |
20 October 2003 | Notice of completion of voluntary arrangement (5 pages) |
2 September 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 November 2002 | Full accounts made up to 31 March 2000 (11 pages) |
29 October 2002 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
11 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Return made up to 30/03/01; full list of members
|
10 December 2001 | New director appointed (2 pages) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 July 2000 | Return made up to 30/03/00; full list of members (6 pages) |
30 June 2000 | New director appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 195 the vale london W3 7QS (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 78 hatton garden london EC1N 8JA (1 page) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Return made up to 30/03/99; no change of members
|
22 March 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 March 1999 | Return made up to 30/03/98; full list of members (6 pages) |
9 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
3 December 1997 | Return made up to 30/03/97; full list of members (6 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
14 October 1996 | Resolutions
|
13 August 1996 | Return made up to 30/03/96; no change of members (4 pages) |
22 August 1995 | Return made up to 30/03/95; full list of members (6 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: 20 red lion street london WC1R 4AR (1 page) |