London
SW15 6EN
Secretary Name | Rodney Francis Cunningham Prior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX |
Director Name | Rodney Francis Cunningham Prior |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 14 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX |
Director Name | Mr Martin George Young |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2000(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 14 October 2011) |
Role | Broadcaster |
Correspondence Address | Upper Farm Woodeaton Oxford OX3 9TH |
Director Name | Philip Clinton Geddes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Upper Wield Alresford Hampshire SO24 9RU |
Director Name | Amilia Flora Burrage |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 1996) |
Role | Trainer |
Correspondence Address | Paradise Cottage Paradise Lane Chapel Row Reading RG7 6NU |
Director Name | Simon Krevs |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 19 Gilbert Road London SW19 1BP |
Registered Address | The MacDonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £571,847 |
Gross Profit | £301,333 |
Net Worth | £12,952 |
Cash | £5,764 |
Current Liabilities | £35,760 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2011 | Final Gazette dissolved following liquidation (1 page) |
14 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 4 June 2011 (5 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 4 June 2011 (5 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 4 June 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 4 June 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 4 December 2010 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 4 December 2010 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 4 December 2010 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 4 December 2010 (5 pages) |
18 October 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
18 October 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
18 October 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
18 October 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Statement of affairs with form 4.19 (7 pages) |
10 June 2009 | Appointment of a voluntary liquidator (1 page) |
10 June 2009 | Statement of affairs with form 4.19 (7 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 13 great james street london WC1N 3DN (1 page) |
10 June 2009 | Appointment of a voluntary liquidator (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 13 great james street london WC1N 3DN (1 page) |
10 June 2009 | Resolutions
|
9 September 2008 | Return made up to 15/07/08; no change of members
|
9 September 2008 | Return made up to 15/07/08; no change of members
|
14 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
17 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
23 July 2007 | Return made up to 15/07/07; no change of members (7 pages) |
23 July 2007 | Return made up to 15/07/07; no change of members (7 pages) |
11 June 2007 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
11 June 2007 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
24 July 2006 | Return made up to 15/07/06; full list of members
|
24 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
20 June 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
20 June 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
1 August 2005 | Return made up to 15/07/05; full list of members
|
1 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
21 July 2004 | Return made up to 15/07/04; no change of members (7 pages) |
21 July 2004 | Return made up to 15/07/04; no change of members (7 pages) |
15 April 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
15 April 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
1 August 2003 | Return made up to 15/07/03; no change of members (7 pages) |
1 August 2003 | Return made up to 15/07/03; no change of members (7 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
27 July 2002 | Return made up to 15/07/02; full list of members (8 pages) |
27 July 2002 | Return made up to 15/07/02; full list of members (8 pages) |
7 May 2002 | Total exemption full accounts made up to 31 August 2001 (15 pages) |
7 May 2002 | Total exemption full accounts made up to 31 August 2001 (15 pages) |
23 July 2001 | Return made up to 15/07/01; full list of members (8 pages) |
23 July 2001 | Return made up to 15/07/01; full list of members (8 pages) |
3 May 2001 | Full accounts made up to 31 August 2000 (16 pages) |
3 May 2001 | Full accounts made up to 31 August 2000 (16 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
28 July 2000 | £ sr 2000@1 07/07/00 (1 page) |
28 July 2000 | £ sr 2000@1 07/07/00 (1 page) |
21 July 2000 | Return made up to 15/07/00; full list of members
|
21 July 2000 | Return made up to 15/07/00; full list of members (8 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
1 March 2000 | Full accounts made up to 31 August 1999 (15 pages) |
1 March 2000 | Full accounts made up to 31 August 1999 (15 pages) |
3 September 1999 | Return made up to 15/07/99; full list of members (6 pages) |
3 September 1999 | Return made up to 15/07/99; full list of members
|
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
27 April 1999 | £ ic 50000/47500 13/04/99 £ sr 2500@1=2500 (1 page) |
27 April 1999 | £ ic 50000/47500 13/04/99 £ sr 2500@1=2500 (1 page) |
21 April 1999 | £ ic 52500/50000 06/04/99 £ sr 2500@1=2500 (1 page) |
21 April 1999 | £ ic 52500/50000 06/04/99 £ sr 2500@1=2500 (1 page) |
28 January 1999 | Full accounts made up to 31 August 1998 (12 pages) |
28 January 1999 | Full accounts made up to 31 August 1998 (12 pages) |
8 January 1999 | £ ic 60000/52500 10/12/98 £ sr 7500@1=7500 (1 page) |
8 January 1999 | £ ic 60000/52500 10/12/98 £ sr 7500@1=7500 (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
24 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
24 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
21 January 1998 | Memorandum and Articles of Association (14 pages) |
21 January 1998 | Memorandum and Articles of Association (14 pages) |
27 November 1997 | Company name changed chevron presentation training li mited\certificate issued on 28/11/97 (2 pages) |
27 November 1997 | Company name changed chevron presentation training li mited\certificate issued on 28/11/97 (2 pages) |
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
7 November 1997 | Full accounts made up to 31 August 1997 (11 pages) |
7 November 1997 | Full accounts made up to 31 August 1997 (11 pages) |
30 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
30 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 31 August 1996 (10 pages) |
11 December 1996 | Accounts for a small company made up to 31 August 1996 (10 pages) |
8 September 1996 | Return made up to 15/07/96; no change of members (4 pages) |
8 September 1996 | Return made up to 15/07/96; no change of members (4 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
25 August 1995 | Return made up to 15/07/95; full list of members (6 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1995 | Return made up to 15/07/95; full list of members
|
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | £ nc 100/100000 14/07/95 (1 page) |
18 August 1995 | Ad 14/07/95--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages) |
18 August 1995 | £ nc 100/100000 14/07/95 (1 page) |
18 August 1995 | Ad 14/07/95--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages) |
18 August 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 July 1994 | Incorporation (8 pages) |
15 July 1994 | Incorporation (8 pages) |