London
SW3 5HW
Secretary Name | Mr Nitin Devchand Savadia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1994(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Hillbury Avenue Kenton Harrow Middlesex HA3 8EW |
Director Name | Jonathan James Leslie Gault |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1998(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 April 2002) |
Role | Company Director |
Correspondence Address | Thimbles New Pond Hill Heathfield East Sussex TN21 0NB |
Director Name | Mt Charles Andrew Hudleston |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 October 1996) |
Role | Marketing/Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wrongs Farm Great Cornard Sudbury Suffolk CO10 0NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,694 |
Net Worth | -£132,481 |
Cash | £178 |
Current Liabilities | £143,283 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2001 | Application for striking-off (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 4/5 gough square london EC4A 3DE (1 page) |
12 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
19 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
5 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 November 1998 | Return made up to 28/10/98; full list of members (7 pages) |
21 July 1998 | Company name changed fairmile marine LIMITED\certificate issued on 22/07/98 (2 pages) |
31 October 1997 | Return made up to 28/10/97; no change of members (7 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 4TH floor bell court house 11 blomfield street london EC2M 7AY (1 page) |
30 October 1996 | Return made up to 28/10/96; no change of members (5 pages) |
14 October 1996 | Director resigned (1 page) |
9 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 April 1996 | Company name changed petro fill LIMITED\certificate issued on 15/04/96 (2 pages) |
17 November 1995 | Return made up to 07/11/95; full list of members (8 pages) |
20 October 1995 | Resolutions
|