London
SW7 3SS
Director Name | Robert James Adam |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 04 April 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 28 Old Brompton Road London SW7 3SS |
Secretary Name | David Alan Adam |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 04 April 1997(same day as company formation) |
Role | Developer |
Correspondence Address | 28 Old Brompton Road London SW7 3SS |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Registered Address | 88 Ventnor Drive London N20 8BS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,128 |
Cash | £338 |
Current Liabilities | £5,341 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 May 2001 | Application for striking-off (1 page) |
11 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
23 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 May 1999 | Return made up to 04/04/99; no change of members (4 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
11 May 1998 | Return made up to 04/04/98; full list of members
|
1 May 1998 | Amending 882-AD040497 (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 74 redcliffe gardens london SW10 9HE (1 page) |
8 May 1997 | Resolutions
|
29 April 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
29 April 1997 | Ad 04/04/97--------- £ si [email protected]=121499 £ ic 1/121500 (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: the wagon house banwell road christon axbridge somerset BS26 2XX (1 page) |
4 April 1997 | Incorporation (18 pages) |