31 Bressenden Place Westminster
London
SW1E 5DB
Secretary Name | Peter Clive Cawthorne |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2000(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Lakeview Court 31 Bressenden Place Westminster London SW1E 5DB |
Director Name | Nicholas Henri Nouveau |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 October 2000(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Commodity Executive |
Correspondence Address | 5 Chemin De Monthoux Commugny Vaud Switzerland |
Director Name | Raymond James Cawthorne |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 2000) |
Role | Executive |
Correspondence Address | 10 Lancaster Road Basingstoke Hampshire RG21 5UE |
Secretary Name | Raymond James Cawthorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 2000) |
Role | Executive |
Correspondence Address | 10 Lancaster Road Basingstoke Hampshire RG21 5UE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £549,179 |
Gross Profit | £24,913 |
Net Worth | £40,844 |
Cash | £52,148 |
Current Liabilities | £57,473 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 July 2007 | Dissolved (1 page) |
---|---|
24 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Declaration of solvency (5 pages) |
17 January 2006 | Appointment of a voluntary liquidator (1 page) |
17 January 2006 | Resolutions
|
11 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
29 December 2005 | Declaration of solvency (3 pages) |
14 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 July 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
27 February 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
1 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
19 July 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
19 July 2001 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 November 2000 | Ad 02/11/00--------- £ si 9997@1=9997 £ ic 2/9999 (2 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Nc inc already adjusted 31/10/00 (1 page) |
1 November 2000 | New director appointed (2 pages) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Company name changed norsud trading & supply LIMITED\certificate issued on 25/10/00 (2 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 December 1997 | Incorporation (18 pages) |