London
SW6 2LT
Secretary Name | Donald Sidney Swiney Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1994(same day as company formation) |
Role | Retired Oil Wy Executive |
Correspondence Address | Heyotts River Petworth West Sussex GU28 9AS |
Director Name | Mark Reid |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(4 years after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | Hunry Dory The Ridgeway Oxshott Leatherhead Surrey KT22 0LG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £449,984 |
Gross Profit | £153,981 |
Net Worth | £58,429 |
Cash | £10,874 |
Current Liabilities | £138,986 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
30 March 2005 | Dissolved (1 page) |
---|---|
30 December 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2004 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
18 November 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
30 May 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators statement of receipts and payments (6 pages) |
24 January 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
9 December 1999 | Statement of affairs (39 pages) |
9 December 1999 | Appointment of a voluntary liquidator (1 page) |
9 December 1999 | Resolutions
|
17 November 1999 | Registered office changed on 17/11/99 from: 41 high street cobham surrey KT11 3EB (1 page) |
16 September 1999 | Return made up to 23/05/99; full list of members
|
27 July 1999 | Particulars of mortgage/charge (4 pages) |
14 May 1999 | Accounts for a small company made up to 31 May 1997 (11 pages) |
5 February 1999 | Return made up to 23/05/98; full list of members (6 pages) |
17 June 1998 | New director appointed (2 pages) |
4 November 1997 | Full accounts made up to 31 May 1996 (9 pages) |
15 July 1997 | Return made up to 23/05/97; no change of members (4 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Full accounts made up to 31 May 1995 (7 pages) |
26 July 1996 | Return made up to 23/05/96; no change of members
|
10 June 1996 | Auditor's resignation (1 page) |
21 September 1995 | Return made up to 23/05/95; full list of members (6 pages) |