Basingstoke
Hampshire
RG22 5HZ
Secretary Name | Deborah Mary Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 134 Coniston Road Basingstoke Hampshire RG22 5HZ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | 112 Morden Road London SW19 3BP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £45,360 |
Net Worth | -£1,074 |
Current Liabilities | £1,283 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 3RD floor hill house highgate hill london N19 5NA (1 page) |
16 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
6 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
23 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
27 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
21 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 241/243 baker street london NW1 6XE (2 pages) |
14 June 2001 | Return made up to 12/05/01; full list of members
|
19 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
5 July 2000 | Return made up to 12/05/00; full list of members (5 pages) |
21 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
1 July 1999 | Return made up to 12/05/99; full list of members (5 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
1 June 1998 | Return made up to 12/05/98; full list of members (5 pages) |
1 June 1998 | Director's particulars changed (1 page) |
1 June 1998 | Secretary's particulars changed (1 page) |
12 February 1998 | Secretary's particulars changed (1 page) |
12 February 1998 | Director's particulars changed (1 page) |
15 December 1997 | Full accounts made up to 30 April 1997 (10 pages) |
9 June 1997 | Return made up to 12/05/97; full list of members (5 pages) |
14 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
27 June 1996 | Return made up to 12/05/96; full list of members (5 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
16 May 1995 | Return made up to 12/05/95; full list of members (6 pages) |