London
WC1H 9SH
Director Name | Paul Rowland Gowers |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | 5 Egbert Street London NW1 8LJ |
Secretary Name | Malcolm Ninian Blythe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | Flat 1 11 Tavistock Place London WC1H 9SH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 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 | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 189 Bickenhall Mansions Baker Street London W1H 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £143,239 |
Gross Profit | £19,499 |
Net Worth | £10,761 |
Cash | £26,239 |
Current Liabilities | £19,946 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2000 | Full accounts made up to 30 June 1999 (9 pages) |
17 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Full accounts made up to 30 June 1998 (9 pages) |
7 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2000 | Return made up to 18/06/99; full list of members (6 pages) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 October 1998 | Return made up to 18/06/98; full list of members (6 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: 16 st john street london EC1M 4AY (1 page) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 July 1997 | Company name changed veedward LIMITED\certificate issued on 30/07/97 (2 pages) |
18 June 1997 | Incorporation (16 pages) |