Lavender Close
Leatherhead
Surrey
KT22 8LE
Secretary Name | Stewart Ashley Sims |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1997(same day as company formation) |
Role | Advertising And PR Accounts Di |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lavender Court Lavender Close Leatherhead Surrey KT22 8LE |
Secretary Name | Michele Sims |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(1 year after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 3 Broad Lane Hampton Middlesex TW12 3AL |
Director Name | Andrew Christian Peter Anderson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | General Manager |
Correspondence Address | 2 Farrow Lane New Cross London SE14 5DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 161-165 Greenwich High Road London SE10 8JA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,738 |
Gross Profit | £10,910 |
Net Worth | £10,968 |
Cash | £3,782 |
Current Liabilities | £8,602 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2002 | Voluntary strike-off action has been suspended (1 page) |
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2001 | Voluntary strike-off action has been suspended (1 page) |
5 June 2001 | Voluntary strike-off action has been suspended (1 page) |
19 December 2000 | Voluntary strike-off action has been suspended (1 page) |
19 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2000 | Application for striking-off (1 page) |
4 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
4 November 1999 | Company name changed redpoint marketing LIMITED\certificate issued on 05/11/99 (2 pages) |
15 January 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
15 January 1999 | New secretary appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Incorporation (19 pages) |