Whaddon
Royston
Herts
SG8 5RU
Secretary Name | Mr David Andrew Stirling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 29 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barton Road London W14 9HD |
Secretary Name | Lisa Jane Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 1996) |
Role | Secretary |
Correspondence Address | 47 Glendower Crescent Orpington Kent BR6 0UP |
Director Name | Mr David Andrew Stirling |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barton Road London W14 9HD |
Director Name | Lord Edward John Barrington Douglas Scott Montagu |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palace House Beaulieu Brockenhurst Hampshire SO42 7ZN |
Director Name | Prof Vladimir Kislov |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 27 July 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 March 2001) |
Role | Scientist And Engineer |
Correspondence Address | 12 Barton Road London W14 9HD |
Director Name | Nicolai Shoutov |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 08 March 1996(1 year, 4 months after company formation) |
Appointment Duration | 5 years (resigned 23 March 2001) |
Role | Businessman |
Correspondence Address | Lockwell House Rickmansworth Hertfordshire |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 17 Waterloo Place London SW1Y 4AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £262,014 |
Gross Profit | £33,414 |
Net Worth | -£209,184 |
Cash | £25,035 |
Current Liabilities | £16,940 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 January 2001 | Director resigned (1 page) |
10 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
25 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
18 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
26 October 1998 | Return made up to 02/11/98; no change of members (10 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
3 November 1997 | Return made up to 02/11/97; full list of members (8 pages) |
8 July 1997 | Return made up to 02/11/96; full list of members (8 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 253 grays inn road london WC1X 8OT (1 page) |
21 February 1997 | Ad 18/11/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
21 February 1997 | Resolutions
|
21 February 1997 | £ nc 100/50000 18/11/96 (1 page) |
2 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Full accounts made up to 30 November 1995 (10 pages) |
30 May 1996 | Accounting reference date shortened from 30/11/96 to 31/03/96 (1 page) |
23 April 1996 | Return made up to 02/11/95; full list of members (12 pages) |
21 April 1996 | Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1996 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
28 June 1995 | Memorandum and Articles of Association (10 pages) |
28 June 1995 | Resolutions
|
25 April 1995 | Company name changed watchdean LIMITED\certificate issued on 26/04/95 (4 pages) |