Avenue Mansions Colehill Lane
London
SW6 5LX
Secretary Name | M.C. Accounting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2000(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months |
Correspondence Address | Abacus House 19 Manor Close Tunbridge Wells Kent TN4 8YB |
Director Name | Mr Francis John Philip Madden |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Farm Cottages Bylam Lane Chelmondiston Ipswich IP9 1AN |
Secretary Name | Mrs Eileen Joy Madden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Farm Cottage Bylam Lane Chelmondiston Ipswich Suffolk IP9 1HN |
Secretary Name | Mr Timothy Henry Thorpe James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 35 Santos Road London SW18 1NT |
Secretary Name | Dr Lynne Nikolychuk |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 16 March 1999(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Flat 16 Butlers & Colonial Wharf Shad Thames London SE1 2PX |
Director Name | Jonathan Robert Mounsey |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2001) |
Role | Economist |
Correspondence Address | Flat 2 415 Archway Road London N6 4HT |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 178-202 Great Portland Street London W1W 5QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,051 |
Cash | £19,338 |
Current Liabilities | £35,757 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 April 2003 | Dissolved (1 page) |
---|---|
10 January 2003 | Completion of winding up (1 page) |
24 April 2002 | Order of court to wind up (2 pages) |
23 April 2002 | Court order notice of winding up (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 4TH floor 46-47 chancery lane london WC2A 1BA (1 page) |
18 December 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 December 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 13/06/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 1 wardrobe place london EC4V 5AG (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
25 June 1999 | Return made up to 13/06/99; full list of members
|
15 June 1999 | Ad 24/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
16 July 1998 | Return made up to 13/06/98; no change of members
|
17 April 1998 | Resolutions
|
17 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Return made up to 13/06/97; full list of members (6 pages) |
10 July 1997 | New secretary appointed (2 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Company name changed cromisk LIMITED\certificate issued on 18/04/97 (2 pages) |
17 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
22 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
25 February 1996 | Resolutions
|
25 February 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
31 August 1995 | Return made up to 13/06/95; full list of members (6 pages) |