Mortlake
London
SW14 7JP
Director Name | Anthony Graham Mitchell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1994(3 weeks after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Author |
Country of Residence | England |
Correspondence Address | 32 The Lawns Blackheath London SE3 9TD |
Secretary Name | Gareth Arthur Probert |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1995(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | Silver Springs School Lane Stoke Poges Slough SL2 4QA |
Director Name | Judith Margaret Wild |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1999(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Leinster Avenue London SW14 7JP |
Secretary Name | Colin West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1994 |
Appointment Duration | 1 year, 4 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 17 Clarence Road Manor Park London E12 5BB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£21,084 |
Cash | £1,151 |
Current Liabilities | £28,685 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 July 2005 | Dissolved (1 page) |
---|---|
4 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
3 September 2004 | Appointment of a voluntary liquidator (1 page) |
20 August 2004 | Statement of affairs (6 pages) |
20 August 2004 | Resolutions
|
6 August 2004 | Registered office changed on 06/08/04 from: unit 105 avro house havelock terrace london SW8 4AS (1 page) |
30 July 2004 | Return made up to 25/07/04; full list of members (8 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 August 2003 | Return made up to 25/07/03; full list of members (8 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: unit N306 westminster business square durham street london SE11 5JH (1 page) |
14 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 August 2001 | Return made up to 25/07/01; full list of members (8 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 August 2000 | Return made up to 25/07/00; full list of members (8 pages) |
24 March 2000 | Ad 01/03/00--------- £ si 103@1=103 £ ic 99/202 (2 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 September 1999 | Return made up to 25/07/99; full list of members (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 April 1999 | New director appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: unit 63 a 1 chestnut road london london SE27 9EZ (1 page) |
6 October 1998 | Return made up to 25/07/98; full list of members
|
17 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: 14 grand union centre west row london W10 5AS (1 page) |
20 October 1997 | Return made up to 25/07/97; no change of members (4 pages) |
30 April 1997 | Company name changed skin two (manufacturing) LIMITED\certificate issued on 01/05/97 (2 pages) |
28 April 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
12 August 1996 | Return made up to 25/07/96; no change of members
|
19 April 1996 | Registered office changed on 19/04/96 from: 23 grand union centre kensal raod north kensington london W1O 5AX (1 page) |
1 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
3 August 1995 | Return made up to 25/07/95; full list of members (6 pages) |