London
W4 3EY
Secretary Name | Mr Alexander Todd Williamson Caven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(3 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Applegarth Avenue Guildford Surrey GU2 8LP |
Director Name | Teja Owen Picton-Howell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Cranleigh Gardens Kingston Upon Thames Surrey KT2 5TX |
Secretary Name | Indira Zoe Picton-Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 41a Grove Park Camberwell London SE5 8LG |
Secretary Name | Mr Christopher George Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22c Belfort Road London SE15 2JD |
Director Name | Mr Russell Anthony Pickering |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2000) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Montholme Road London SW11 6HY |
Registered Address | 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £58 |
Gross Profit | £58 |
Net Worth | £279 |
Cash | £27 |
Current Liabilities | £3,811 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 January 2006 | Application for striking-off (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
13 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
29 August 2003 | Return made up to 08/07/03; full list of members (6 pages) |
17 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
7 August 2001 | Return made up to 08/07/01; full list of members
|
11 July 2001 | Return made up to 08/07/00; full list of members (6 pages) |
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
16 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
30 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
29 April 1999 | New director appointed (2 pages) |
7 January 1999 | Full accounts made up to 31 August 1998 (9 pages) |
11 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
19 May 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 45 mortimer street london W1N 7TD (1 page) |
28 October 1997 | Company name changed richmond company 107 LIMITED\certificate issued on 29/10/97 (2 pages) |
15 August 1997 | Director's particulars changed (1 page) |