South Kensington
London
SW7 2JN
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2001(7 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months |
Correspondence Address | Collier House 163-169 Brompton Road Knightsbridge London SW3 1PY |
Director Name | Mr David Hostettler Wain |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 26 June 1999) |
Role | Analyst/Consultant |
Correspondence Address | 2 Milland Road Winchester Hampshire SO23 0PZ |
Secretary Name | Miss Kim Devincenzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 September 1994) |
Role | Student |
Correspondence Address | 3 Colbourne Court Abbotts Barton Winchester Hampshire SO23 7JE |
Secretary Name | Mr Edward Alfred Wain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(4 months after company formation) |
Appointment Duration | 4 years (resigned 25 September 1998) |
Role | Retired |
Correspondence Address | 42 Cavendish Road Ecclesmere Park Eccles Manchester M30 9JF |
Secretary Name | Peter Littke |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 23 June 1998(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 62 Dorking Road Bookham Leatherhead Surrey KT23 4PD |
Director Name | Peter Littke |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 September 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 August 2001) |
Role | Managing Director |
Correspondence Address | 4 Fairwarp Forest Drive Kingswood Surrey KT20 6LQ |
Director Name | Scott Alexander Nesmith |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 1999) |
Role | Software Developer |
Correspondence Address | 7 Bath Road Camberley Surrey GU15 4HP |
Secretary Name | Elizabeth Sirett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 August 2001) |
Role | Consultant |
Correspondence Address | 5 Fairwarp Forest Drive Kingswood Surrey KT20 6LQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 10 Cromwell Place South Kensington London SW7 2JN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £375,151 |
Gross Profit | £369,779 |
Net Worth | £385 |
Cash | £27,009 |
Current Liabilities | £92,259 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 August 2002 | Completion of winding up (1 page) |
---|---|
10 April 2002 | Order of court to wind up (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 14 frederick sanger road surrey research park guildford surrey GU2 7YD (1 page) |
9 May 2001 | Return made up to 12/05/01; full list of members
|
20 March 2001 | Company name changed naxt LIMITED\certificate issued on 20/03/01 (2 pages) |
23 February 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 October 2000 | Ad 25/09/98--------- £ si 998@1 (2 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 May 2000 | Return made up to 12/05/00; full list of members
|
1 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 July 1999 | Return made up to 12/05/99; no change of members (4 pages) |
2 July 1999 | Director resigned (1 page) |
2 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: ashdown house 125 high street crawley west sussex RH10 1DQ (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 1 crown walk jewry street winchester hampshire SO23 8BD (1 page) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
27 August 1998 | Company name changed poltara LIMITED\certificate issued on 28/08/98 (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
27 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
18 May 1998 | Return made up to 12/05/98; full list of members
|
3 July 1997 | Resolutions
|
8 June 1997 | Resolutions
|
6 June 1997 | Return made up to 12/05/97; no change of members (4 pages) |
6 June 1997 | Full accounts made up to 31 July 1996 (9 pages) |
6 June 1997 | Resolutions
|
11 July 1996 | Registered office changed on 11/07/96 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
31 May 1996 | Full accounts made up to 31 July 1995 (8 pages) |
31 May 1996 | Return made up to 12/05/96; no change of members (4 pages) |
23 June 1995 | Return made up to 12/05/95; full list of members (5 pages) |