12 Sheffield Terrace
London
W8 7NA
Secretary Name | Sadie Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Baldwyns Road Bexley Kent DA5 2AD |
Director Name | Peter Jeremy David Dyer |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 466 Fulham Palace Road London SW6 6HY |
Director Name | David Simon Phelps |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 August 1995) |
Role | Management Consultant |
Correspondence Address | 3 Crondace Road London SW6 4BA |
Secretary Name | Annabelle Tasmin Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(2 weeks after company formation) |
Appointment Duration | 9 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 75b Elizabeth Street London SW1W 9PJ |
Secretary Name | Jerry Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 30 June 1996) |
Role | Secretary |
Correspondence Address | 279 Southcroft Road London Sw16 |
Secretary Name | Rachel Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | 2 Britannia Way Fulham London SW6 2DY |
Secretary Name | Jane Elsie Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2001) |
Role | Personal Assistant |
Correspondence Address | Garden Flat 19 Cleveland Road Barnes London SW13 0AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Salisbury Circus 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,991 |
Current Liabilities | £112,664 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 June 2004 | Dissolved (1 page) |
---|---|
1 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 8/10 south street epsom surrey KT18 7PF (1 page) |
11 October 2002 | Statement of affairs (6 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | Appointment of a voluntary liquidator (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 February 2002 | Return made up to 14/11/01; full list of members
|
10 August 2001 | New secretary appointed (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: flat 3 de vere gardens london W8 5AN (1 page) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
21 May 2001 | Return made up to 14/11/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
28 January 1999 | Full accounts made up to 31 July 1998 (8 pages) |
3 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
9 March 1998 | Full accounts made up to 31 July 1997 (10 pages) |
15 December 1997 | Director's particulars changed (1 page) |
15 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
31 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
6 September 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
6 September 1996 | Resolutions
|
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Accounting reference date shortened from 30/11/95 to 31/07/95 (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 14 fernshaw road london SW10 0TF (1 page) |
11 September 1995 | New secretary appointed (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: greyhound house 18 greyhound road london W6 8NX (1 page) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | New director appointed (2 pages) |