48 Queensgate Terrace
London
SW7 5PJ
Director Name | Gavin Macalister Macechern |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1997(1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | 45 Burnaby Street London SW10 0PW |
Director Name | Oliver Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1997(1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | 48 Redcliffe Gardens London SW10 9HB |
Secretary Name | Oliver Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1997(1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | 48 Redcliffe Gardens London SW10 9HB |
Director Name | Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | Lower Mole House Tilt Road Cobham Surrey KT11 3HS |
Director Name | Jeffery Thomas Skinner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 February 2004) |
Role | Finance Director |
Correspondence Address | 4 New Road Buckland Aylesbury Buckinghamshire HP22 5JB |
Director Name | Paul Mario Bak |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | Goldvale House Church Street West Woking Surrey GU21 1DJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 140 Brompton Road London SW3 1HY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,942 |
Gross Profit | £5,942 |
Net Worth | £245,099 |
Cash | £11,442 |
Current Liabilities | £6,343 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2003 | Application for striking-off (1 page) |
16 November 2002 | Return made up to 23/10/02; full list of members
|
27 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
12 October 2001 | Return made up to 23/10/01; full list of members
|
3 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: clockhouse st catherine's mews london SW3 2PX (1 page) |
9 February 2001 | Auditor's resignation (1 page) |
18 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
16 October 2000 | Return made up to 23/10/00; full list of members (7 pages) |
19 October 1999 | Return made up to 23/10/99; full list of members (7 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
23 October 1998 | Return made up to 23/10/98; full list of members (8 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
3 August 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (3 pages) |
3 April 1998 | Particulars of mortgage/charge (19 pages) |
31 March 1998 | Memorandum and Articles of Association (12 pages) |
31 March 1998 | Ad 18/03/98--------- £ si 239998@1=239998 £ ic 2/240000 (2 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | £ nc 1000/240000 18/03/98 (1 page) |
28 March 1998 | Particulars of mortgage/charge (11 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New director appointed (3 pages) |
7 November 1997 | New secretary appointed;new director appointed (3 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New director appointed (3 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 120 east road london N1 6AA (1 page) |
23 October 1997 | Incorporation (15 pages) |