London
SW13 0PT
Secretary Name | Barbara Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(6 years after company formation) |
Appointment Duration | 2 years (closed 20 May 2003) |
Role | Secretary |
Correspondence Address | 25 Carlisle Avenue East Acton London W3 7NQ |
Director Name | Mr Shiju Jacob Varghese |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 248 Finchley Road London NW3 6DJ |
Secretary Name | Mr Roger Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Thorne Street London SW13 0PT |
Director Name | Mr Michael Lawrence Howell |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Braehead East Avenue Road Ingatestone Essex CM4 9HB |
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 | 23 Thorne Street London SW13 0PT |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2002 | Application for striking-off (1 page) |
14 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: barbican house 26-34 old street london EC1V 9QR (1 page) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 May 2000 | Return made up to 21/04/00; full list of members
|
4 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 June 1999 | Return made up to 21/04/99; no change of members (4 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: 100A new cavendish street london W1M 7FA (1 page) |
19 April 1999 | Director resigned (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 June 1997 | Return made up to 21/04/97; full list of members (6 pages) |
17 April 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
14 August 1996 | Return made up to 21/04/96; full list of members
|
30 July 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Amending 882R dated 250595 (2 pages) |
4 October 1995 | Ad 25/05/95--------- £ si 13400@1=13400 £ ic 20100/33500 (2 pages) |
18 August 1995 | Ad 24/04/95--------- £ si 20098@1 (2 pages) |
18 August 1995 | Particulars of contract relating to shares (4 pages) |
24 July 1995 | Ad 24/04/95--------- £ si 20098@1=20098 £ ic 2/20100 (2 pages) |
7 June 1995 | New director appointed (2 pages) |
27 April 1995 | Resolutions
|
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | Incorporation (28 pages) |