Bessborough Gardens
London
SW1V 2HW
Director Name | Mr David Louis Charles Solomon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84a Philbeach Gardens London SW5 9EU |
Secretary Name | Mr David Louis Charles Solomon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84a Philbeach Gardens London SW5 9EU |
Director Name | Mrs Charmian Solomon |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Leonards Terrace London SW3 4QG |
Secretary Name | Celia Frances Jane Soloman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Leonards Terrace London SW3 4QG |
Registered Address | 21 High Street Harrow Middlesex HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,743 |
Cash | £1,196 |
Current Liabilities | £2,941 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 June 2002 | Application for striking-off (1 page) |
4 November 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
21 June 2001 | Return made up to 21/05/01; full list of members
|
16 November 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
24 May 2000 | Return made up to 21/05/00; full list of members
|
8 March 2000 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: hill house highgate hill london N19 5UU (1 page) |
5 August 1999 | Return made up to 21/05/99; full list of members (6 pages) |
5 May 1999 | Company name changed ddsa LIMITED\certificate issued on 06/05/99 (2 pages) |
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 May 1998 (5 pages) |
2 July 1998 | Return made up to 21/05/98; full list of members (6 pages) |
21 May 1997 | Incorporation (15 pages) |