London
W6 0DN
Director Name | Graham Harris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 April 1999(2 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 25 Pooles Lane London SW10 0RH |
Secretary Name | CSQ (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 25 Harley Street London W1N 2BR |
Director Name | Paul Brandwood |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Keats House 425a Chiswick High Road Chiswick London W4 4AR |
Director Name | Patrick Francis Cannon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 4 Roland Gardens London SW7 3PH |
Director Name | Mr Christian Arden |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cleveland Square London W2 6DD |
Director Name | John Sadiq |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 week, 3 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 1997) |
Role | Consultant |
Correspondence Address | The Manor House Lower Boddington Daventry Northamptonshire NN11 6YB |
Director Name | Malcolm Frank Evans |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 5 Penny Croft Harpenden Hertfordshire AL5 2PD |
Director Name | Mr Andrew Moore |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Glendon Way Dorridge Solihull West Midlands B93 8SY |
Director Name | Edward Lim |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 26 Scarsdale Villas London W8 6PR |
Registered Address | Unit 51 90 Lots Road Chelsea London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £245,925 |
Gross Profit | £144,659 |
Net Worth | £208,430 |
Cash | £24,126 |
Current Liabilities | £404,208 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
12 March 2003 | Dissolved (1 page) |
---|---|
12 December 2002 | Completion of winding up (1 page) |
25 January 2000 | Director resigned (1 page) |
12 January 2000 | Order of court to wind up (1 page) |
2 November 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 25 harley street london W1M 1DA (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Return made up to 14/03/99; full list of members
|
15 April 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
23 November 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Nc inc already adjusted 01/10/98 (1 page) |
13 July 1998 | Ad 23/12/97--------- £ si [email protected]=80000 £ ic 86002/166002 (3 pages) |
13 July 1998 | Particulars of contract relating to shares (4 pages) |
13 July 1998 | Ad 10/05/97--------- £ si [email protected]=80000 £ ic 6002/86002 (3 pages) |
15 June 1998 | Ad 10/08/97--------- £ si [email protected]=6000 £ ic 2/6002 (2 pages) |
31 May 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
19 May 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | New director appointed (3 pages) |
17 April 1997 | Resolutions
|
16 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |