Putney Heath
London
SW15 3TS
Director Name | Hardy Sunarcia |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Indonesian |
Status | Closed |
Appointed | 17 April 1997(same day as company formation) |
Role | President Director |
Correspondence Address | Pantai Mutiara Blok P No 24-25 Jakarta 14440 |
Secretary Name | Mr Dennis Craig Fontannaz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 12 Wildcroft Manor Wildcroft Road Putney Heath London SW15 3TS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Dennis Craig Fontannaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Wildcroft Manor Wildcroft Road Putney Heath London SW15 3TS |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Andrew Stephen Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 1999) |
Role | Consultant |
Correspondence Address | 22 Belmont Rise Cheam Surrey SM2 6EQ |
Registered Address | 12 Wildcroft Manor Wildcroft Road London SW15 3TS |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Roehampton and Putney Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£43,435 |
Cash | £846 |
Current Liabilities | £44,281 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2002 | Application for striking-off (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
6 June 2000 | Return made up to 17/04/00; full list of members
|
6 June 2000 | New secretary appointed (2 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
17 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 June 1998 | New secretary appointed (2 pages) |
23 December 1997 | Ad 17/04/97--------- £ si 48002@1=48002 £ ic 50002/98004 (4 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 12 wildcroft manor wildcroft road london SW15 3TS (1 page) |
28 October 1997 | Ad 18/10/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
28 October 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 16 st john street london EC1M 4AY (1 page) |
17 April 1997 | Incorporation (16 pages) |