Stoke D'Abernon
Surrey
KT11 3PB
Director Name | David John Knifton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1998(12 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | IT Consultant |
Correspondence Address | 52 Trafalgar Court Glamis Road London E1 9TF |
Secretary Name | David John Knifton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1999(1 year, 12 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 52 Trafalgar Court Glamis Road London E1 9TF |
Secretary Name | Mr Frederick Symes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Winston Drive Stoke Dabernon Cobham Surrey KT11 3BP |
Secretary Name | Janet Elizabeth Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(12 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | 52 Trafalgar Court Glamis Road Wapping London E1 9TF |
Registered Address | Gallagher & Co 69-85 Tabernacle Street London EC2A 4BD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £87,922 |
Gross Profit | £34,911 |
Net Worth | -£5,789 |
Cash | £26,386 |
Current Liabilities | £40,288 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 December 2001 | Dissolved (1 page) |
---|---|
21 September 2001 | Liquidators statement of receipts and payments (5 pages) |
21 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Appointment of a voluntary liquidator (1 page) |
26 September 2000 | Statement of affairs (6 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 1 park place canary wharf london E14 4HJ (1 page) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
10 April 2000 | Return made up to 05/02/00; full list of members (6 pages) |
27 March 2000 | S-div 21/03/00 (1 page) |
27 March 2000 | Resolutions
|
19 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
2 March 1999 | Company name changed eurovision solutions LIMITED\certificate issued on 03/03/99 (2 pages) |
1 March 1999 | Return made up to 05/02/99; full list of members
|
1 March 1999 | New secretary appointed (2 pages) |
11 June 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
19 March 1998 | Return made up to 05/02/98; full list of members (6 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
5 February 1997 | Incorporation (16 pages) |