West Norwood
London
SE27 9QQ
Secretary Name | Jill Potts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2000(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Secretary |
Correspondence Address | 421 Ewell Road Surbiton Surrey KT6 7DG |
Secretary Name | Karen Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Church Road Woodley Reading Berkshire RG5 4QH |
Director Name | Mr Michael James Waters |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Greenwood Road Thames Ditton Surrey KT7 0DY |
Secretary Name | Mr Michael James Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Greenwood Road Thames Ditton Surrey KT7 0DY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£286,465 |
Cash | £1 |
Current Liabilities | £711,634 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 November 2005 | Dissolved (1 page) |
---|---|
22 August 2005 | Return of final meeting of creditors (7 pages) |
5 January 2005 | Appointment of a liquidator (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: gable house 239 regents park road london N3 3LF (1 page) |
9 November 2004 | Order of court to wind up (2 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
25 September 2003 | Particulars of mortgage/charge (4 pages) |
24 October 2002 | Return made up to 14/10/02; full list of members (5 pages) |
14 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 March 2002 | Secretary's particulars changed (1 page) |
9 March 2002 | Director's particulars changed (1 page) |
20 February 2002 | Return made up to 14/10/01; full list of members (5 pages) |
7 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 September 2001 | Director resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Return made up to 14/10/00; full list of members (5 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: gable house 239 regents park road london N3 3LF (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: gable house 239 regents park road london N3 3LF (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 319 ballards lane london N12 (1 page) |
19 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 February 1999 | Return made up to 14/10/98; full list of members
|
11 February 1999 | Director's particulars changed (1 page) |
2 October 1998 | Secretary resigned (1 page) |
30 September 1998 | Amended accounts made up to 31 December 1996 (7 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Return made up to 14/10/96; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
14 October 1994 | Incorporation (15 pages) |