London
N1 1JS
Director Name | Robert White |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 March 1999(4 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 38 Morningsun Crescent Stitsville Ontario K2s Ij6 |
Director Name | Nicholas Jolyon Staniforth Knowles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 45 Thornhill Road London N1 1JS |
Director Name | David Thomas |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | President |
Correspondence Address | 4 Firwood Crescent Nepean Ontario K2b 6k3 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 11 Raven Wharf Lafone Street London SE1 2LR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £76,704 |
Net Worth | £87,626 |
Cash | £55,113 |
Current Liabilities | £8,606 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2002 | Dissolved (1 page) |
---|---|
13 February 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 2001 | Liquidators statement of receipts and payments (5 pages) |
25 May 2001 | Liquidators statement of receipts and payments (5 pages) |
28 June 2000 | Appointment of a voluntary liquidator (1 page) |
16 June 2000 | Declaration of solvency (4 pages) |
16 June 2000 | Resolutions
|
10 April 2000 | Director resigned (1 page) |
28 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 August 1999 | Return made up to 13/07/99; full list of members (5 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
12 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 45 thornhill road london N1 1JS (1 page) |
12 August 1998 | Return made up to 13/07/98; no change of members
|
11 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 August 1997 | Return made up to 13/07/97; no change of members (4 pages) |
6 June 1997 | Resolutions
|
25 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 January 1997 | Auditor's resignation (1 page) |
7 November 1996 | Auditor's resignation (1 page) |
14 October 1996 | Accounting reference date extended from 31/08/96 to 31/12/96 (1 page) |
15 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Ad 01/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 January 1996 | Accounts for a small company made up to 31 August 1995 (11 pages) |
3 January 1996 | £ nc 100/1000 01/08/95 (1 page) |
9 August 1995 | Return made up to 13/07/95; full list of members
|
23 March 1995 | Accounting reference date notified as 31/08 (1 page) |