West Kensington
London
W14 9UU
Director Name | Kevin Joseph Kennedy |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Contracts Manager |
Correspondence Address | 15 Scotland Street Brighton East Sussex BN2 2WA |
Secretary Name | Florence Jayne Horton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Centre Manager |
Correspondence Address | 17 Franklin Square West Kensington London W14 9UU |
Director Name | Kathleen Reid |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 July 1996) |
Role | Housewife |
Correspondence Address | Thornfield Hill Crest Road Sandyford Dublin D18 |
Director Name | Mr Mervyn Abraham Nicholas Reid |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 July 1996) |
Role | Electrical Contractor |
Correspondence Address | Thornfield Hillcrest Road Sandyford Co Dublin Irish |
Secretary Name | Karl Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 July 1996) |
Role | Electrical Contractor |
Correspondence Address | 4 The Rise Sandyford Hall Sandyford Dublin D18 |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1&2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 September 2003 | Dissolved (1 page) |
---|---|
25 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
6 June 2001 | Liquidators statement of receipts and payments (5 pages) |
5 December 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 2000 | Liquidators statement of receipts and payments (5 pages) |
24 December 1999 | Liquidators statement of receipts and payments (5 pages) |
24 December 1999 | Liquidators statement of receipts and payments (5 pages) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: wayman house 141 wickham road shirley croydon surrey CR0 8TE (1 page) |
2 June 1998 | Resolutions
|
2 June 1998 | Appointment of a voluntary liquidator (1 page) |
2 June 1998 | Statement of affairs (6 pages) |
7 April 1998 | Return made up to 05/02/98; no change of members (4 pages) |
25 April 1997 | Return made up to 05/02/97; full list of members (6 pages) |
13 October 1996 | Accounting reference date notified as 30/06 (1 page) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | New secretary appointed;new director appointed (1 page) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | New director appointed (1 page) |
19 June 1996 | Company name changed palace traders LIMITED\certificate issued on 20/06/96 (2 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: 153 rushey green catford london SE6 4BH (1 page) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | Director's particulars changed;new director appointed (2 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
5 February 1996 | Incorporation (14 pages) |