Silver Walk
London
SE16 5HL
Director Name | Michael Woodley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 2000) |
Role | Consultant |
Correspondence Address | 36 Eden Street Cambridge CB1 1EL |
Secretary Name | Mrs Kim Paula Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clive Place Portsmouth Road Esher Surrey KT10 9LH |
Director Name | Mark Paul Healey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | Curlew Rope Walk Penpol Truro Cornwall TR3 6NA |
Director Name | Mr Vincent Gaymer Keene |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 2001) |
Role | Creative Director |
Correspondence Address | Auckland 18 Shenfield Gardens Shenfield Essex CM13 1DT |
Director Name | Nigel John Rankine |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 March 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Leigh Court Cobham Surrey KT11 2HH |
Director Name | Mr Paul Niall Jenkinson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23a Claremont Square London N1 9LX |
Director Name | Mr Stephen Anderson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(4 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clive Place Esher Surrey KT10 9LH |
Director Name | Matthew John Barrymore Morgan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(4 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 22 March 2002) |
Role | Director Sales |
Correspondence Address | 2 Glycena Road London SW11 5TR |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(3 years after company formation) |
Appointment Duration | 2 years (resigned 30 July 2002) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Registered Address | 150 Waterloo Road London SE1 8SB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £398 |
Net Worth | -£57,056 |
Cash | £26,703 |
Current Liabilities | £132,945 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
3 August 2005 | Dissolved (1 page) |
---|---|
3 May 2005 | Completion of winding up (1 page) |
13 September 2002 | Order of court to wind up (3 pages) |
5 August 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
14 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
14 December 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
8 August 2000 | Return made up to 05/06/00; full list of members
|
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
6 March 2000 | Auditor's resignation (1 page) |
1 December 1999 | New director appointed (2 pages) |
22 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
23 June 1999 | Ad 31/03/99--------- £ si 1466@1 (2 pages) |
23 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
28 April 1999 | Ad 01/04/99--------- £ si 432@1=432 £ ic 13200/13632 (2 pages) |
6 April 1999 | Amending 88(2) 5567@£1/301298 (2 pages) |
6 April 1999 | Ad 08/01/99--------- £ si 1395@1=1395 £ ic 11805/13200 (2 pages) |
29 March 1999 | Director resigned (1 page) |
13 January 1999 | Ad 30/12/98--------- £ si 5567@1=5567 £ ic 6238/11805 (2 pages) |
20 December 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
20 December 1998 | Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page) |
7 December 1998 | New director appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Ad 29/05/98--------- £ si 1248@1=1248 £ ic 4990/6238 (2 pages) |
18 August 1998 | Return made up to 05/06/98; full list of members (8 pages) |
16 June 1998 | Ad 31/03/98--------- £ si 350@1=350 £ ic 4640/4990 (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Ad 08/09/97--------- £ si 4638@1=4638 £ ic 2/4640 (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
14 July 1997 | New director appointed (2 pages) |
11 July 1997 | Secretary resigned (2 pages) |
11 July 1997 | Director resigned (1 page) |
5 June 1997 | Incorporation (17 pages) |