Raynes Park
London
SW20 9JB
Director Name | Mr Nigel James Painter |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1994(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 4 The Barn Maplescombe Lane, Farningham Dartford Kent DA4 0JY |
Secretary Name | Mr Robert Taylor Nall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1996(2 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 February 2002) |
Role | Chartered Designer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Meadow Close Raynes Park London SW20 9JB |
Director Name | Catherine Lee Phillips |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 20 Highbury Grove London N5 2EA |
Director Name | Mr Ivor Samuels |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Longley Road Tooting Graveney London SW17 9LL |
Director Name | Timothy Congreve Stephenson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Executive Search Consultant |
Correspondence Address | 118 Asylum Road Peckham London SE15 2LW |
Secretary Name | Catherine Lee Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Highbury Grove London N5 2EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 404 Brighton Road South Croydon Surrey CR2 6AN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,921 |
Cash | £126 |
Current Liabilities | £10,535 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2001 | Return made up to 22/07/01; full list of members
|
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Application for striking-off (1 page) |
19 December 2000 | Full accounts made up to 31 August 2000 (8 pages) |
30 August 2000 | Return made up to 22/07/00; full list of members
|
3 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
8 June 2000 | Company name changed arcitectus LIMITED\certificate issued on 09/06/00 (2 pages) |
12 August 1999 | Return made up to 22/07/99; no change of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
7 June 1999 | Director resigned (1 page) |
4 September 1998 | Return made up to 22/07/98; full list of members
|
2 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
4 November 1997 | Return made up to 22/07/97; no change of members
|
15 September 1997 | Full accounts made up to 31 August 1996 (12 pages) |
17 September 1996 | Full accounts made up to 31 August 1995 (11 pages) |
15 August 1996 | New secretary appointed (2 pages) |
5 September 1995 | Return made up to 22/07/95; full list of members
|