Wallington
Surrey
SM6 9LF
Director Name | Mrs Nicola Lisa Downing |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 20 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Gallops Sutton Surrey SM2 5RU |
Director Name | Tina Lorette Smithers |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | 13 Apeldoorn Drive Wallington Surrey SM6 9LF |
Director Name | Paul Martin Decker |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Director Name | Baron Walter Rufus Jay |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 March 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Garden Court Garden Road London NW8 9PP |
Director Name | Simon Daryl Schipper |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 March 1995) |
Role | Trainee Solicitor |
Correspondence Address | 45 Edinburgh Drive Uxbridge Middlesex UB10 8QZ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £22,072 |
Gross Profit | £18,003 |
Net Worth | £604,846 |
Cash | £65,071 |
Current Liabilities | £51,382 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
18 June 2007 | Application for striking-off (1 page) |
20 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
6 July 2005 | Return made up to 28/06/05; full list of members (5 pages) |
24 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
24 August 2004 | Return made up to 28/06/04; full list of members (5 pages) |
18 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
19 August 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
12 July 2003 | Return made up to 28/06/03; full list of members (5 pages) |
18 October 2002 | Director resigned (1 page) |
8 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
19 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
5 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2000 | Return made up to 28/06/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
12 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
10 August 1998 | Director's particulars changed (1 page) |
13 July 1998 | Return made up to 28/06/98; full list of members (7 pages) |
19 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
13 July 1997 | Return made up to 28/06/97; full list of members (7 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
15 July 1996 | Return made up to 28/06/96; full list of members (7 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
7 August 1995 | Return made up to 28/06/95; full list of members (14 pages) |
8 June 1995 | Ad 01/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | Director resigned (2 pages) |
16 September 1994 | Resolutions
|
28 June 1994 | Incorporation (10 pages) |