Peterborough Road
Fulham
London
SW6 3EF
Secretary Name | Christopher Lloyd Horsnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(1 year, 5 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 29a Thurloe Place South Kensington London SW7 2HQ |
Director Name | CHH Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Registered Address | 24 Parsons Green Lane London SW6 4HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£48,185 |
Cash | £32 |
Current Liabilities | £414,466 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
14 August 2004 | Dissolved (1 page) |
---|---|
14 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 81 station road marlow buckinghamshire SL7 1SX (1 page) |
2 June 2003 | Statement of affairs (11 pages) |
2 June 2003 | Appointment of a voluntary liquidator (1 page) |
2 June 2003 | Resolutions
|
13 May 2003 | Registered office changed on 13/05/03 from: 29A thurloe place south kensington london SW7 2HL (1 page) |
14 March 2002 | Return made up to 29/09/01; full list of members
|
7 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 October 1999 | Return made up to 29/09/99; full list of members
|
22 September 1999 | £ nc 1000/1000000 14/09/99 (2 pages) |
22 September 1999 | Ad 14/09/99--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
18 March 1999 | New secretary appointed (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
18 March 1999 | Secretary resigned (1 page) |
30 September 1998 | Return made up to 29/09/98; full list of members (6 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: lane house 24 parsons green lane london SW6 4HS (1 page) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Director resigned (1 page) |
29 September 1997 | Incorporation (17 pages) |