13 Wyfold Road
London
SW6 6SE
Secretary Name | Mrs Esme Christine Cope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1994(1 day after company formation) |
Appointment Duration | 9 years, 11 months (closed 13 July 2004) |
Role | Company Director |
Correspondence Address | Grovers Farm Runwick Lane Dippenhall Farnham Surrey GU10 5EF |
Secretary Name | Mr Allan George Pratt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Worcester Park Road Worcester Park Surrey KT4 7QD |
Director Name | Knewco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | 66 Worcester Park Road Worcester Park Surrey KT4 7QD |
Registered Address | 13 Wyfold Road London SW6 6SE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £52,175 |
Gross Profit | £52,175 |
Net Worth | £461,505 |
Cash | £356,939 |
Current Liabilities | £175,801 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2004 | Application for striking-off (1 page) |
20 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
25 September 2003 | Return made up to 16/08/03; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 August 2001 | Return made up to 16/08/01; full list of members
|
15 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
24 August 1999 | Secretary's particulars changed (1 page) |
23 August 1999 | Resolutions
|
23 August 1999 | Ad 12/08/99--------- £ si 4998@1 (2 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Nc inc already adjusted 31/07/99 (1 page) |
19 August 1999 | Return made up to 16/08/99; no change of members
|
24 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 April 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
3 September 1998 | Amended full accounts made up to 31 July 1997 (8 pages) |
1 September 1998 | Return made up to 16/08/98; full list of members
|
2 July 1998 | Full accounts made up to 31 July 1997 (9 pages) |
15 August 1997 | Return made up to 16/08/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
13 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: grovers farm runwick lane dippenhall farnham surrey GU10 5EF (1 page) |
5 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
7 December 1995 | Company name changed fair partnerships LIMITED\certificate issued on 08/12/95 (4 pages) |
17 August 1995 | Return made up to 16/08/95; full list of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 17 August 1994 (5 pages) |
22 May 1995 | Accounting reference date shortened from 17/08 to 31/07 (1 page) |
3 April 1995 | Accounting reference date shortened from 31/03 to 17/08 (1 page) |
15 March 1995 | Accounting reference date notified as 31/03 (1 page) |