Streatham
London
SW16 5NP
Director Name | Jonathan Mark Stevens |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Chartered Civil Engineer |
Correspondence Address | 34a Cyril Mansions Prince Of Wales Drive London SW11 4HP |
Secretary Name | Timothy John Burrows |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1996(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 36 John William Close Chafford Hundred Grays Essex RM16 6ED |
Director Name | Mr Peter Christopher Foster |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Shepperton Todds Green Stevenage Hertfordshire SG1 2JE |
Secretary Name | Mr Peter Christopher Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Shepperton Todds Green Stevenage Hertfordshire SG1 2JE |
Director Name | Andrew Charles Edwards |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 10 May 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 1996) |
Role | Business Consultant |
Correspondence Address | 2 Ensor Mews London SW7 3BT |
Secretary Name | Marilyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 March 1996) |
Role | Accountant |
Correspondence Address | 26 Woods Road Peckham London SE15 2SW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 July 2003 | Dissolved (1 page) |
---|---|
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 April 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
9 April 1999 | Liquidators statement of receipts and payments (5 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 22-26 albert embankment london SE1 7TE (1 page) |
1 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
18 September 1997 | Full accounts made up to 31 December 1995 (11 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Return made up to 21/04/97; full list of members (6 pages) |
14 May 1997 | Return made up to 21/04/96; full list of members (6 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: c/o munslow messias 1ST floor, tennyson house 159 great portland street london W1N 5FD (1 page) |
6 June 1996 | Secretary resigned (1 page) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Secretary resigned;director resigned (1 page) |
22 November 1995 | Accounting reference date notified as 31/12 (1 page) |
17 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 April 1995 | Incorporation (28 pages) |