London
W10 6LU
Secretary Name | Sam De Teran |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1998(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 37 Finstock Road London W10 6LU |
Director Name | Mrs Annette Esme Angus |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1998(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Elcamdillo Paseo Del Danubio 4 Cludad Campo Madrid Foreign |
Director Name | Hugh Godsal |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 October 1998) |
Role | Accountant |
Correspondence Address | 37 Finstock Road London W10 6LU |
Director Name | John Milton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 21 St Owen Street Hereford HR1 2JB Wales |
Secretary Name | Hugh Godsal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1996) |
Role | Accountant |
Correspondence Address | Flat B 1 Redcliffe Mews London SW10 9JT |
Secretary Name | John Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 21 St Owen Street Hereford HR1 2JB Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 May 2001 | Dissolved (1 page) |
---|---|
1 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2001 | Liquidators statement of receipts and payments (5 pages) |
22 November 2000 | Liquidators statement of receipts and payments (5 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 22 powis terrace london W11 1JH (1 page) |
21 October 1999 | Appointment of a voluntary liquidator (1 page) |
21 October 1999 | Statement of affairs (10 pages) |
21 October 1999 | Resolutions
|
10 March 1999 | Company name changed sdet retail LIMITED\certificate issued on 11/03/99 (2 pages) |
6 November 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
15 June 1998 | Return made up to 09/06/98; no change of members
|
19 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Secretary resigned;director resigned (1 page) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
2 July 1997 | Return made up to 09/06/97; full list of members (6 pages) |
2 December 1996 | Company name changed tremor designs LIMITED\certificate issued on 03/12/96 (2 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
2 September 1996 | Director's particulars changed (1 page) |
30 June 1996 | Return made up to 09/06/96; full list of members
|
18 October 1995 | New director appointed (2 pages) |
21 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
9 June 1995 | Incorporation (32 pages) |