London
SW18 2RL
Director Name | Lady Henrietta Bathurst |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 39 Liverston Street London Sw10 |
Director Name | Simon Evan Alexander Gibbs |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 49 Tonsley Place London Sw18 |
Secretary Name | Richard Charles Cecil Lyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1999(3 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Galesbury Road London SW18 2RL |
Director Name | Joanna Mary Lyle |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 February 1999) |
Role | Manufacturing |
Correspondence Address | 11 Galesbury Road London SW18 2RL |
Director Name | Marcus Vincent McCaffrey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1997) |
Role | Self Employed |
Correspondence Address | 79 Mallinson Road London Sw11 |
Secretary Name | Joanna Mary Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 February 1999) |
Role | Manufacturing |
Correspondence Address | 11 Galesbury Road London SW18 2RL |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
27 May 2002 | Dissolved (1 page) |
---|---|
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 August 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 75 lower sloane street london SW1W 8DA (1 page) |
31 January 2000 | Resolutions
|
31 January 2000 | Appointment of a voluntary liquidator (3 pages) |
10 September 1999 | Particulars of mortgage/charge (7 pages) |
22 June 1999 | Return made up to 20/04/99; no change of members (6 pages) |
22 June 1999 | New secretary appointed (2 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: 3 east pallant chichester west sussex PO19 1TR (1 page) |
26 February 1999 | Secretary resigned;director resigned (1 page) |
29 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
3 June 1998 | Return made up to 20/04/98; no change of members (4 pages) |
26 January 1998 | Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page) |
24 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Ad 28/02/97--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
2 September 1997 | Return made up to 20/04/97; full list of members (8 pages) |
27 February 1997 | Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 537 old york road london SW18 1TG (1 page) |
1 June 1996 | Return made up to 20/04/96; full list of members
|
25 April 1995 | Registered office changed on 25/04/95 from: 31-33 bondway london SW8 1SJ (1 page) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 April 1995 | Incorporation (24 pages) |