London
SW15 2UL
Secretary Name | Sassan Ashraf Ahmadi |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1999(4 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 3 75 West Hill London SW15 2UL |
Director Name | Anthony David Bishop |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 45 Harfield Road Sunbury On Thames TW16 5PT |
Secretary Name | Mrs Patricia Ann White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 River Way Twickenham Middlesex TW2 5JP |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Deborah Leslye Fossey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1999) |
Role | General Manager |
Correspondence Address | Castle House 7 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Constance Morgan |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 1997) |
Role | Retired |
Correspondence Address | 18 Thornsbeach Road Catford London SE6 1DX |
Secretary Name | Deborah Leslye Fossey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1999) |
Role | General Manager |
Correspondence Address | Castle House 7 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Ian Compton Taylor |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | Castle House 7 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Mr Stephen Grant |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2000(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devonshire Court 272 Cavendish Road London SW12 0BS |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£52,757 |
Cash | £22 |
Current Liabilities | £78,226 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 January 2007 | Dissolved (1 page) |
---|---|
17 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 60-62 old london road kingston upon thames surrey KT2 6QZ (1 page) |
11 October 2005 | Resolutions
|
11 October 2005 | Statement of affairs (5 pages) |
11 October 2005 | Appointment of a voluntary liquidator (1 page) |
31 March 2005 | Return made up to 11/11/04; full list of members
|
3 December 2004 | Director resigned (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
7 February 2004 | Return made up to 11/11/03; full list of members
|
29 April 2003 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
10 April 2003 | Return made up to 11/11/02; full list of members (7 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: 60/62 london road kingston upon thames surrey KT2 6QZ (1 page) |
18 June 2002 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
12 June 2002 | Return made up to 11/11/01; full list of members (7 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Full accounts made up to 31 December 1999 (8 pages) |
9 March 2001 | Return made up to 11/11/00; full list of members (6 pages) |
20 July 2000 | New director appointed (2 pages) |
16 December 1999 | Return made up to 11/11/99; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 June 1999 | New secretary appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
17 November 1998 | Return made up to 11/11/98; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 March 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
6 February 1998 | Resolutions
|
27 January 1998 | Resolutions
|
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Ad 22/12/97--------- £ si 42@1=42 £ ic 100/142 (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 November 1997 | Return made up to 11/11/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (10 pages) |
20 November 1996 | Return made up to 11/11/96; no change of members (4 pages) |
8 October 1996 | Full accounts made up to 30 November 1995 (10 pages) |
15 November 1995 | Return made up to 11/11/95; full list of members (6 pages) |
11 November 1994 | Incorporation (16 pages) |