London
SW4 6DD
Director Name | Mrs Sarah Gaye Gifford Thorman |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Hetson House Venns Green Sutton St Nicholas Hereford HR1 3DD Wales |
Secretary Name | Matrix Securities Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 December 2002(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months |
Correspondence Address | Gossard House 7-8 Savile Row London W1S 3PE |
Secretary Name | Suzannah Woodrow Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 1999) |
Role | Company Director |
Correspondence Address | Flat M 101 Gloucester Terrace London W2 3HB |
Secretary Name | Sarah Bradly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | 92 Lupus Street London SW1V 3HH |
Secretary Name | Christina Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | Flat 13 Gun Wharf 130 Wapping High Street Wapping London E1W 2NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Matrix Securities Limited Gossard House 7-8 Saville Row London W1S 3PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £57,218 |
Gross Profit | £10,313 |
Net Worth | £112,954 |
Cash | £91,143 |
Current Liabilities | £24,961 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 June 2005 | Dissolved (1 page) |
---|---|
21 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Return made up to 25/06/03; full list of members
|
25 July 2003 | Appointment of a voluntary liquidator (2 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Declaration of solvency (4 pages) |
25 March 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
26 March 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
29 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
10 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Return made up to 25/06/99; no change of members (8 pages) |
23 July 1999 | Secretary resigned (1 page) |
17 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
14 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
12 January 1998 | Secretary's particulars changed (1 page) |
26 November 1997 | Resolutions
|
26 November 1997 | Ad 19/11/97--------- £ si 99998@1=99998 £ ic 2/100000 (1 page) |
26 November 1997 | Nc inc already adjusted 19/11/97 (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6JS (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New director appointed (3 pages) |
8 July 1997 | New secretary appointed (2 pages) |
25 June 1997 | Incorporation (9 pages) |