Effingham Hill
Dorking
Surrey
RH5 6ST
Secretary Name | Mr Rupert William Leslie Berrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 14 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Abbots Close Onslow Village Guildford Surrey GU2 7RW |
Director Name | Mrs Pauline Rose Mascolo |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 August 2007) |
Role | Com Technical Director |
Country of Residence | England |
Correspondence Address | Summerdown Manor Effingham Hill Dorking Surrey RH5 6ST |
Secretary Name | Mr John Bernard Miller |
---|---|
Status | Closed |
Appointed | 07 November 2006(9 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 15 Maytree Walk Caversham Reading Berkshire RG4 6LZ |
Director Name | Lisa Jane Mackay |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 August 2002) |
Role | Hairdresser |
Correspondence Address | 13 Victoria Embankment Darlington DL1 5JR |
Director Name | Michael John Pickup |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(5 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 February 2005) |
Role | Hairdresser |
Correspondence Address | 43 Glebe Close Riverside Park Dunston Gateshead Tyne & Wear NE11 9FE |
Secretary Name | Lisa Jane Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1999) |
Role | Hairdresser |
Correspondence Address | 18 Clarendon House Clayton Street West Newcastle Upon Tyne NE1 5EE |
Director Name | Anthony Benedetto Mascolo |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Flat Ransomes Dock 35-37 Parkgate Road Battersea London SW11 4NP |
Director Name | Mr Christian Francesco Mascolo |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 August 2002) |
Role | Artistic Director |
Country of Residence | GBR |
Correspondence Address | 52b Uverdale Road Chelsea London SW10 0SS |
Secretary Name | John Charles Patrick Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 November 2006) |
Role | Company Director |
Correspondence Address | 27 Longhook Gardens Northolt Middlesex UB5 6PF |
Secretary Name | Mark Lee Andrew Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 7 Clarke Close Palgrave Diss Norfolk IP22 1BE |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 19 Doughty Street London WC1N 2PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £549,349 |
Gross Profit | £110,656 |
Net Worth | -£65,298 |
Current Liabilities | £311,459 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2007 | Application for striking-off (1 page) |
7 March 2007 | Secretary's particulars changed (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 April 2006 | Resolutions
|
19 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
4 January 2006 | Total exemption full accounts made up to 31 August 2004 (17 pages) |
26 April 2005 | Return made up to 11/04/05; full list of members
|
2 March 2005 | New director appointed (5 pages) |
2 March 2005 | Director resigned (1 page) |
30 September 2004 | Total exemption full accounts made up to 31 August 2003 (18 pages) |
18 September 2004 | Particulars of mortgage/charge (9 pages) |
7 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
16 December 2003 | Full accounts made up to 31 August 2002 (19 pages) |
2 June 2003 | Return made up to 11/04/03; full list of members
|
21 May 2003 | Secretary resigned (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
2 January 2003 | Auditor's resignation (1 page) |
3 October 2002 | Full accounts made up to 31 August 2001 (20 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
28 August 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 11/04/02; full list of members (8 pages) |
27 December 2001 | Director's particulars changed (1 page) |
10 December 2001 | Nc inc already adjusted 09/08/01 (1 page) |
16 November 2001 | Resolutions
|
15 November 2001 | Director resigned (1 page) |
4 July 2001 | Location of register of members (1 page) |
14 May 2001 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
1 May 2001 | Return made up to 11/04/01; full list of members
|
8 August 2000 | Director's particulars changed (1 page) |
22 June 2000 | Ad 01/09/99--------- £ si 40@1 (2 pages) |
22 June 2000 | Location of register of members (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
15 June 2000 | New director appointed (4 pages) |
15 June 2000 | Notice of assignment of name or new name to shares (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New director appointed (4 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: unit 27 monument mall newcastle upon tyne (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 11/04/00; full list of members
|
15 June 2000 | New secretary appointed (2 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
26 May 1999 | Return made up to 11/04/99; no change of members (4 pages) |
15 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
21 April 1998 | Return made up to 11/04/98; full list of members
|
7 April 1998 | Ad 24/03/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
30 January 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
9 December 1997 | Company name changed toni & guy newcastle LIMITED\certificate issued on 08/12/97 (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | New secretary appointed;new director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
11 April 1997 | Incorporation (19 pages) |