London
SW11 6AH
Secretary Name | Gillian McCully |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(3 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 February 2002) |
Role | Financial Controller |
Correspondence Address | 19 Rutland Road Reading Berkshire RG30 2EL |
Director Name | Daniel John Bakewell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 February 2002) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Lyme Regis Bell Lane Cassington Witney Oxfordshire OX8 1DS |
Director Name | Philip George Flook |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon House Cumnor Hill Oxford Oxon OX2 9HZ |
Secretary Name | Daniel John Bakewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 February 2002) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Lyme Regis Bell Lane Cassington Witney Oxfordshire OX8 1DS |
Secretary Name | Susan Linda Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Landseer House John Islip Street London SW1P 4EB |
Director Name | John Edward Harris |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 02 April 1998) |
Role | Business Adviser & Publisher |
Correspondence Address | 4 South Road Puckeridge Ware Hertfordshire SG11 1TH |
Director Name | Yvonne Mary Saunders |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 November 1997) |
Role | Company Director |
Correspondence Address | 5 Larch Way Haywards Heath West Sussex RH16 3TY |
Registered Address | Europoint 5-11 Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £594,799 |
Gross Profit | £404,374 |
Net Worth | -£20,832 |
Current Liabilities | £351,184 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2001 | Receiver ceasing to act (1 page) |
15 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
1 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
18 October 1999 | Administrative Receiver's report (8 pages) |
18 October 1999 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
30 July 1999 | Appointment of receiver/manager (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
19 December 1997 | Director resigned (1 page) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 8 chapter street london SW1P 4BP (1 page) |
5 July 1997 | Return made up to 18/05/97; no change of members
|
5 July 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
16 April 1997 | Company name changed citimap europe LIMITED\certificate issued on 17/04/97 (2 pages) |
27 March 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 February 1997 | Return made up to 18/05/96; full list of members
|
26 June 1995 | Return made up to 18/05/95; full list of members
|