London
SW4 6DD
Director Name | Mr David John George Royds |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lyford Road London SW18 3LU |
Secretary Name | Matrix Securities Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 December 2002(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months |
Correspondence Address | Gossard House 7-8 Savile Row London W1S 3PE |
Secretary Name | Katherine Louise Cecilia Sunley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | 4 Holland Park London W11 3TG |
Secretary Name | Suzannah Woodrow Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | Flat M 101 Gloucester Terrace London W2 3HB |
Secretary Name | Sarah Bradly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | 92 Lupus Street London SW1V 3HH |
Secretary Name | Christina Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(5 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | Flat 13 Gun Wharf 130 Wapping High Street Wapping London E1W 2NH |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £894,713 |
Current Liabilities | £5,287 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
9 April 2007 | Dissolved (1 page) |
---|---|
9 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 2006 | Liquidators statement of receipts and payments (5 pages) |
22 May 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
18 May 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2004 | Liquidators statement of receipts and payments (5 pages) |
21 November 2003 | Declaration of solvency (5 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: c/o matrix securities LIMITED gossard house 7-8 savile row london W1S 3PE (1 page) |
6 November 2003 | Appointment of a voluntary liquidator (1 page) |
6 November 2003 | Resolutions
|
21 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
20 January 2003 | Secretary resigned (1 page) |
30 December 2002 | Full accounts made up to 31 July 2002 (10 pages) |
30 December 2002 | New secretary appointed (2 pages) |
13 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2002 | Full accounts made up to 31 July 2001 (19 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Return made up to 16/01/02; full list of members
|
4 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
20 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
21 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (21 pages) |
22 January 1999 | Return made up to 16/01/99; change of members (13 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
6 August 1998 | Resolutions
|
1 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
8 April 1998 | Particulars of mortgage/charge (10 pages) |
12 February 1998 | Return made up to 16/01/98; full list of members (8 pages) |
11 February 1998 | Ad 05/06/97--------- £ si [email protected]=749998 £ ic 2/750000 (2 pages) |
7 August 1997 | Resolutions
|
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 10 snow hill london EC1A 2AL (1 page) |
27 June 1997 | Secretary resigned;director resigned (1 page) |
27 June 1997 | New director appointed (3 pages) |
27 June 1997 | Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Div 04/06/97 (1 page) |
27 June 1997 | New director appointed (3 pages) |
20 June 1997 | Company name changed de facto 582 LIMITED\certificate issued on 23/06/97 (8 pages) |
19 June 1997 | £ nc 1000/5362500 04/06/97 (1 page) |
16 January 1997 | Incorporation (18 pages) |