London
SW17 9BG
Secretary Name | Ursula Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2000(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Salesperson |
Correspondence Address | 14 Chillerton Road London SW17 9BG |
Director Name | Mr Charles Anthony Edmondson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burhill Buckland Broadway Worcestershire WR12 7LY |
Director Name | Rhian Edmondson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(2 months after company formation) |
Appointment Duration | 10 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | Burhill Buckland Broadway Worcestershire WR12 7LY |
Secretary Name | Mr Charles Anthony Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(2 months after company formation) |
Appointment Duration | 10 months (resigned 17 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burhill Buckland Broadway Worcestershire WR12 7LY |
Secretary Name | Rhian Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | Burhill Buckland Broadway Worcestershire WR12 7LY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Argon House Argon Mews Fulham Broadway London SW6 1BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £467,093 |
Gross Profit | £92,076 |
Net Worth | -£57,231 |
Cash | £17,947 |
Current Liabilities | £180,255 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
25 August 2006 | Dissolved (1 page) |
---|---|
25 May 2006 | Completion of winding up (1 page) |
29 October 2004 | Order of court to wind up (2 pages) |
2 August 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
18 May 2004 | Return made up to 16/04/04; full list of members (6 pages) |
29 September 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
24 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
17 September 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
26 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: beaumont house 172 southgate street gloucester gloucestershire GL1 2EZ (1 page) |
28 January 2002 | Return made up to 16/04/01; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
14 November 2000 | Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
2 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
22 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Return made up to 16/04/99; no change of members (4 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: goodyear house ground floor 52-56 osnaburgh street london NW1 3NS (1 page) |
11 August 1999 | Auditor's resignation (1 page) |
12 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
30 September 1998 | Accounting reference date shortened from 30/04/98 to 30/11/97 (1 page) |
4 September 1998 | Return made up to 16/04/98; full list of members (6 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | £ nc 1000/101000 03/07/97 (1 page) |
2 July 1997 | Company name changed solidplus LIMITED\certificate issued on 03/07/97 (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New secretary appointed;new director appointed (2 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Memorandum and Articles of Association (6 pages) |
16 April 1997 | Incorporation (10 pages) |