Crescent Lane Clapham
London
SW4 9PP
Secretary Name | CKP Secretarial Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2003(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months |
Correspondence Address | 229 Linen Hall 162-168 Regent Street London W1B 5TB |
Director Name | Ritson John Anthony Roberts |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 20 Richmond Way London W12 8LY |
Secretary Name | Ritson John Anthony Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 20 Richmond Way London W12 8LY |
Director Name | Babatunde Adekunle Olanrewaju Fisher |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 October 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 2004) |
Role | Civil Engineer |
Correspondence Address | No 1 Taiwo Koya Street Ilupeju Estate Ilupeju Lagos PO Box 8032 Marina Nigeria |
Secretary Name | Babatunde Adekunle Olanrewaju Fisher |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 October 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 December 2003) |
Role | Civil Engineer |
Correspondence Address | No 1 Taiwo Koya Street Ilupeju Estate Ilupeju Lagos PO Box 8032 Marina Nigeria |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Studio 3 92 Lots Road Chelsea PO Box 45622 London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £60,905 |
Gross Profit | £59,010 |
Net Worth | -£137,634 |
Cash | £9,354 |
Current Liabilities | £166,996 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 March 2007 | Dissolved (1 page) |
---|---|
29 December 2006 | Completion of winding up (1 page) |
30 December 2004 | Order of court to wind up (2 pages) |
6 September 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
12 July 2004 | Return made up to 17/04/04; full list of members
|
17 April 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
30 December 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
18 July 2003 | Return made up to 17/04/03; full list of members (7 pages) |
11 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
9 July 2001 | Return made up to 17/04/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
5 May 2000 | Return made up to 17/04/00; full list of members (5 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
23 January 2000 | Full accounts made up to 30 April 1998 (12 pages) |
17 May 1999 | Return made up to 17/04/99; full list of members (5 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 77 milson road west kensington london W14 0LH (1 page) |
21 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
19 November 1997 | New secretary appointed;new director appointed (2 pages) |
3 November 1997 | Secretary resigned;director resigned (1 page) |
2 October 1997 | Resolutions
|
14 June 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Ad 17/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Incorporation (16 pages) |