London
SW2 4XL
Secretary Name | Mr Michael Ian Somers |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Croham Valley Road South Croydon Surrey CR2 7NB |
Director Name | Simon James Conway-Jarrett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Commodity Trade |
Correspondence Address | The Old Barn High Street Brinkley Newmarket Cambridgeshire CB8 0SE |
Director Name | Mr John Rodney Manger |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1999(2 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Trader |
Correspondence Address | Cross Commons Sweethaws Crowborough East Sussex TN6 3SS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,016,116 |
Cash | £510,780 |
Current Liabilities | £2,925,484 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 October 2004 | Dissolved (1 page) |
---|---|
22 July 2004 | Return of final meeting of creditors (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: c/o baker tilley 2 bloomsbury street london WC1B 3ST (1 page) |
8 April 2003 | Order of court to wind up (4 pages) |
28 March 2003 | Appointment of a liquidator (1 page) |
11 February 2003 | Order of court to wind up (2 pages) |
11 February 2003 | Administrator's abstract of receipts and payments (4 pages) |
4 February 2003 | Order of court to wind up (3 pages) |
4 February 2003 | Notice of discharge of Administration Order (4 pages) |
1 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
24 May 2002 | Notice of result of meeting of creditors (2 pages) |
24 May 2002 | Statement of administrator's proposal (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: c/o baker tilley 2 bloomsbury street london WC1B 3ST (1 page) |
5 February 2002 | Administration Order (4 pages) |
5 February 2002 | Notice of Administration Order (1 page) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (4 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 45 telford avenue london SW2 4XL (1 page) |
25 January 2001 | Return made up to 17/12/00; full list of members (8 pages) |
11 September 2000 | Full accounts made up to 31 May 2000 (17 pages) |
16 February 2000 | New director appointed (2 pages) |
21 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
20 September 1999 | Full accounts made up to 31 May 1999 (15 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Ad 31/03/98-21/04/98 £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
25 March 1999 | Return made up to 17/12/98; full list of members (6 pages) |
5 October 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | New director appointed (2 pages) |
23 December 1997 | Resolutions
|
22 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Incorporation (15 pages) |