London
SW13 0NN
Secretary Name | Michael Easey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1999(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 March 2004) |
Role | Accountant |
Correspondence Address | 136 Langley Way West Wickham Kent BR4 0DS |
Director Name | Veda Margaret Crane |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 March 1997) |
Role | Company Executive |
Correspondence Address | 4a Greenberry Street London NW8 7AB |
Secretary Name | Mr Alan Richard Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 October 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Laurel House West Lilling York YO60 6RP |
Director Name | Mr Alan Richard Latham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 24 October 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Laurel House West Lilling York YO60 6RP |
Director Name | John Fade Christopher Heatly |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | Flat 7 47 Bramham Gardens London SW5 0HQ |
Secretary Name | Mr Philip Moross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Crescent London SW13 0NN |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | 3rd Floor 53 Frith Street London W1D 4SN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£101,199 |
Current Liabilities | £346,496 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2003 | Application for striking-off (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 March 2003 | Return made up to 02/01/03; full list of members (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page) |
12 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
8 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 derry street london W8 5NN (1 page) |
27 June 1997 | Particulars of mortgage/charge (6 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 18 southampton place london WC1A 2AJ (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
7 January 1997 | Ad 02/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 148 edmund street birmingham B3 2JR (1 page) |
2 January 1997 | Incorporation (21 pages) |