London
SW7 4NB
Director Name | Mr Graham Arthur Tyler |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosebeth Oak Lane Minster Kent ME12 3QP |
Director Name | Mr Stephen James Woodward |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1995(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | White Ladies 32 West Hill Sanderstead South Croydon Surrey CR2 0SA |
Secretary Name | Mr Graham Arthur Tyler |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1998(3 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebeth Oak Lane Minster Kent ME12 3QP |
Secretary Name | Mr Graham Arthur Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosebeth Oak Lane Minster Kent ME12 3QP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 1998) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 September 2006 | Dissolved (1 page) |
---|---|
19 June 2006 | Notice of move from Administration to Dissolution (7 pages) |
19 June 2006 | Administrator's progress report (7 pages) |
11 January 2006 | Notice of extension of period of Administration (1 page) |
4 January 2006 | Administrator's progress report (5 pages) |
4 July 2005 | Administrator's progress report (7 pages) |
28 June 2005 | Notice of extension of period of Administration (2 pages) |
4 January 2005 | Administrator's progress report (8 pages) |
21 December 2004 | Notice of extension of period of Administration (1 page) |
27 July 2004 | Administrator's progress report (7 pages) |
21 April 2004 | Result of meeting of creditors (4 pages) |
23 March 2004 | Statement of administrator's proposal (17 pages) |
31 December 2003 | Appointment of an administrator (1 page) |
27 April 2003 | Full accounts made up to 31 December 2001 (12 pages) |
30 January 2003 | Full accounts made up to 31 December 2000 (13 pages) |
5 March 2002 | Return made up to 07/03/02; full list of members
|
28 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
22 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
21 February 2001 | Full accounts made up to 31 December 1998 (11 pages) |
26 June 2000 | Return made up to 07/03/00; full list of members (7 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 January 2000 | Particulars of mortgage/charge (4 pages) |
30 July 1999 | Return made up to 07/03/99; no change of members (4 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Full accounts made up to 31 December 1996 (12 pages) |
17 June 1998 | Return made up to 07/03/98; full list of members (6 pages) |
11 June 1998 | New secretary appointed (2 pages) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: 12 great james street london WC1N 3DR (1 page) |
3 November 1997 | Full accounts made up to 31 December 1995 (12 pages) |
24 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
12 October 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: c/o g t direct 13-14 golden square london W1R 3AG (1 page) |
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | Secretary resigned (1 page) |
18 May 1995 | Particulars of mortgage/charge (6 pages) |
21 April 1995 | Ad 13/04/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
21 April 1995 | Accounting reference date notified as 31/12 (1 page) |
30 March 1995 | New director appointed (2 pages) |