Long Ditton
Surrey
KT6 5PY
Secretary Name | Timothy Coulthard Bowman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2004(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 November 2005) |
Role | Finance Director |
Correspondence Address | 3 Prospect Road Long Ditton Surrey KT6 5PY |
Director Name | Ian Leslie Simon Bloxam |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 118a 112th Avenue Rivonia Sandton 2128 |
Director Name | Johan Pieter Kieser |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Director Chairman |
Correspondence Address | 36 Dorp Street PO Box 448 Stellenbosch SW6 3PD |
Secretary Name | Ian Leslie Simon Bloxam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 118a 112th Avenue Rivonia Sandton 2128 |
Director Name | Mr Peter Morrow |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 2000) |
Role | Brand Consultant |
Correspondence Address | Greenman Highmoor Henley On Thames Oxfordshire RG9 5DH |
Registered Address | 11-33 St John Street London EC1M 4PJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,684,035 |
Gross Profit | £1,277,865 |
Net Worth | -£418,126 |
Cash | £22,211 |
Current Liabilities | £1,259,109 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2005 | Application for striking-off (1 page) |
21 June 2005 | Return made up to 22/04/05; full list of members (7 pages) |
20 June 2005 | Director resigned (1 page) |
15 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2004 | Return made up to 22/04/04; full list of members
|
9 June 2004 | Return made up to 22/04/03; full list of members (7 pages) |
1 June 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2002 | Secretary resigned;director resigned (2 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
21 June 2002 | Return made up to 22/04/02; full list of members
|
12 March 2002 | Registered office changed on 12/03/02 from: 100 new bridge street london EC4V 6JA (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (14 pages) |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
12 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
6 December 2000 | Return made up to 22/04/00; full list of members (5 pages) |
13 November 2000 | New director appointed (2 pages) |
19 October 2000 | Director's particulars changed (1 page) |
18 April 2000 | Company name changed ksdp design (uk) LIMITED\certificate issued on 19/04/00 (2 pages) |
5 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
27 May 1999 | Return made up to 22/04/99; full list of members (5 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 December 1998 | Delivery ext'd 3 mth 28/02/98 (1 page) |
22 May 1998 | Return made up to 22/04/98; full list of members (5 pages) |
22 April 1997 | Incorporation (52 pages) |