London
SW6 5BL
Director Name | David Richard Clews |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | The Croft 6 Victoria Crescent Mapperley Park Nottingham NG5 4DA |
Director Name | Martin Edward Pearson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 December 2006) |
Role | Managing Director |
Correspondence Address | 37a Clonmel Road London SW6 5BL |
Director Name | Rachel Anne Pearson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 December 2006) |
Role | Personal Assistant |
Correspondence Address | 37a Clonmel Road London SW6 5BL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Mortimer House 230-236 Lavender Hill London SW11 1LE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £61,300 |
Net Worth | £91,591 |
Current Liabilities | £9,599 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2008 | Voluntary strike-off action has been suspended (1 page) |
13 November 2007 | Voluntary strike-off action has been suspended (1 page) |
28 August 2007 | Voluntary strike-off action has been suspended (1 page) |
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: indoor bowling centre wormelow herefordshire HR2 8EQ (1 page) |
20 February 2007 | Director resigned (1 page) |
23 January 2007 | Voluntary strike-off action has been suspended (1 page) |
8 August 2006 | Voluntary strike-off action has been suspended (1 page) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2006 | Application for striking-off (1 page) |
14 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
13 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
11 May 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
8 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 August 2002 (17 pages) |
19 February 2003 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
6 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
7 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
13 June 2001 | Return made up to 27/12/00; full list of members (6 pages) |
20 June 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
15 June 2000 | Ad 20/04/99--------- £ si 45086@1 (2 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Nc inc already adjusted 20/04/99 (1 page) |
28 January 2000 | Return made up to 27/12/99; full list of members
|
26 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 December 1998 | Return made up to 27/12/98; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
10 March 1998 | Return made up to 27/12/97; full list of members
|
28 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Return made up to 27/12/96; full list of members (6 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: c/o collins and co borough chambers fir vale road bournemouth dorset BH12 je (1 page) |
20 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Director resigned (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
5 January 1996 | Secretary resigned (1 page) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New secretary appointed (1 page) |
27 December 1995 | Incorporation (24 pages) |