Spode Lane
Cowden
Kent
TN8 7HN
Director Name | Charles Comninos |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2000) |
Role | Surveyor |
Correspondence Address | 74 Denbigh Street London SW1V 2EX |
Secretary Name | John Lean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Riverview Gardens London SW13 8RA |
Director Name | Mr Richard Raymond Emile Manin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 Sheen Lane East Sheen London SW14 8RL |
Secretary Name | Mr Richard Raymond Emile Manin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 Sheen Lane East Sheen London SW14 8RL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 31 Sackville Street London W1S 3DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2003 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
8 August 2002 | Aud res - section 394 (1 page) |
5 July 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 April 2002 | Full accounts made up to 31 March 2000 (13 pages) |
20 March 2002 | Return made up to 03/02/02; full list of members
|
22 February 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
21 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
8 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
26 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
10 January 2001 | Director resigned (1 page) |
22 February 2000 | Return made up to 03/02/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 May 1999 | Return made up to 03/02/99; full list of members (9 pages) |
14 January 1999 | Particulars of mortgage/charge (11 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Location of register of members (1 page) |
17 April 1998 | Location of register of directors' interests (1 page) |
17 April 1998 | Location of debenture register (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | New director appointed (3 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: 79 new cavendish street london W1M 8AQ (1 page) |
16 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
11 February 1998 | Return made up to 03/02/98; no change of members (4 pages) |
5 February 1998 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Particulars of mortgage/charge (7 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Return made up to 03/02/97; full list of members (6 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 63 chester square london SW1W 9EA (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Resolutions
|
3 February 1997 | Director resigned (1 page) |