Palfrey Place
London
SW8 1AR
Director Name | Andrew Beint |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 October 1998) |
Role | Project Manager |
Correspondence Address | 29 Ducie Street London SW4 7RP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Nytec Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2000) |
Correspondence Address | Hermitage House 45 Church Street Reigate Surrey RH2 0AD |
Registered Address | 3 Richborne Terrace London SW8 1AS |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £325,660 |
Gross Profit | £107,920 |
Net Worth | £19,218 |
Cash | £15,592 |
Current Liabilities | £73,344 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
7 June 2000 | Secretary resigned (1 page) |
4 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
23 September 1999 | Return made up to 12/08/99; no change of members
|
5 May 1999 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: hermitage house 45 church street reigate surrey RH2 0AD (1 page) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
5 May 1999 | Resolutions
|
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
29 September 1998 | Return made up to 12/08/98; full list of members (5 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 61 paul mall london SW1 5HZ (1 page) |
9 July 1998 | New director appointed (2 pages) |
3 July 1998 | Memorandum and Articles of Association (9 pages) |
30 June 1998 | Company name changed winfield bookkeeping LIMITED\certificate issued on 30/06/98 (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
12 August 1997 | Incorporation (14 pages) |