London
SW11 3NY
Secretary Name | Frazer Shee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 25 June 2009) |
Role | Solicitor |
Correspondence Address | Swangey Farm Swangey Road Attleborough Norfolk NR17 1XL |
Secretary Name | Richard Everard Monkcom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Chestwood House New Cut Layer De La Haye Colchester Essex CO2 0DE |
Secretary Name | Christopher Toby Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Grove Lane Orchard Leigh Chesham Buckinghamshire HP5 3QQ |
Director Name | Leslie Gledhill |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2000) |
Role | Operations Manager |
Correspondence Address | 4 Rosemont Lane Baildon Shipley West Yorkshire BD17 7SP |
Director Name | Frazer Shee |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 December 2001) |
Role | Solicitor |
Correspondence Address | 42a Hornsey Rise London N19 3SQ |
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | C/O Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Registered Address | Grant Thornton Grant Thormton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,349,000 |
Gross Profit | £1,491,000 |
Net Worth | -£2,600,000 |
Cash | £52,000 |
Current Liabilities | £4,699,000 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
25 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 2 December 2008 (5 pages) |
7 July 2008 | Liquidators statement of receipts and payments to 2 December 2008 (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
25 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 December 2006 | Liquidators statement of receipts and payments (5 pages) |
12 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
10 June 2004 | Liquidators statement of receipts and payments (7 pages) |
4 September 2003 | Resolutions
|
19 August 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
26 June 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
16 June 2003 | Secretary's particulars changed (1 page) |
16 June 2003 | Return made up to 08/08/02; full list of members; amend (7 pages) |
16 June 2003 | Appointment of a voluntary liquidator (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: kirkdale house 7 kirkdale road leytonstone london E11 1HP (1 page) |
13 June 2003 | Statement of affairs (12 pages) |
29 May 2003 | Ad 23/11/98--------- £ si 20@1 (2 pages) |
29 May 2003 | Ad 30/11/01--------- £ si 79@1 (2 pages) |
28 January 2002 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
23 January 2002 | Full accounts made up to 28 February 2001 (16 pages) |
12 December 2001 | Director resigned (1 page) |
7 August 2001 | Return made up to 08/08/01; full list of members
|
30 January 2001 | Full accounts made up to 29 February 2000 (15 pages) |
9 November 2000 | Return made up to 08/08/00; full list of members
|
22 November 1999 | Particulars of mortgage/charge (4 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: salisbury house london wall london EC2M 5PS (1 page) |
14 October 1999 | Return made up to 08/08/99; no change of members (4 pages) |
1 October 1999 | Accounting reference date extended from 31/08/99 to 28/02/00 (1 page) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
27 April 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
1 December 1998 | New director appointed (3 pages) |
1 December 1998 | New director appointed (3 pages) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
19 August 1998 | Return made up to 08/08/98; full list of members (7 pages) |
15 May 1998 | Company name changed d & a (1068) LIMITED\certificate issued on 15/05/98 (2 pages) |
8 August 1997 | Incorporation (27 pages) |