London
SW11 3TR
Director Name | Mr Simon Marc Curtis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1999(1 year after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Vallance Road London N22 4UB |
Director Name | Mr Ian Timothy Hobson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1999(1 year after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 41 Parkgate Road London SW11 4NP |
Director Name | Andrew John Round |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Accountant/Company Director |
Country of Residence | England |
Correspondence Address | 25 Luard Road Cambridge CB2 2PJ |
Director Name | Mr Paul Richard Withey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Farnham Saxmundham Suffolk IP17 1LA |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 24 years, 5 months |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Secretary Name | Thomas Heathcote Tragett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Admiral Place London SE16 5NY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,379,501 |
Cash | £173,007 |
Current Liabilities | £33,866 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 April 2005 | Dissolved (1 page) |
---|---|
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 July 2003 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Appointment of a voluntary liquidator (1 page) |
2 July 2001 | Statement of affairs (5 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 2 ransomes mews great eastern wharf london SW11 4NQ (1 page) |
19 February 2001 | Secretary's particulars changed (1 page) |
19 February 2001 | Return made up to 16/01/01; full list of members (9 pages) |
24 January 2001 | Resolutions
|
5 January 2001 | Return made up to 28/12/00; full list of members (10 pages) |
24 November 2000 | Resolutions
|
10 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: c/o murphy deeks nolan. 404 gardiner house.broomhill rd wandsworth london SW18 4JQ (1 page) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Return made up to 16/01/00; full list of members (8 pages) |
16 February 2000 | Ad 25/11/99--------- £ si [email protected] £ ic 455/455 (2 pages) |
16 February 2000 | Ad 25/11/99--------- £ si [email protected]=2 £ ic 471/473 (2 pages) |
16 February 2000 | Ad 25/11/99--------- £ si [email protected]=10 £ ic 455/465 (2 pages) |
16 February 2000 | Ad 25/11/99--------- £ si [email protected]=6 £ ic 465/471 (2 pages) |
19 January 2000 | Location of register of members (1 page) |
23 December 1999 | New director appointed (3 pages) |
23 December 1999 | New director appointed (4 pages) |
16 December 1999 | Resolutions
|
10 December 1999 | S-div 07/12/99 (2 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | £ nc 1000/1400 25/11/99 (2 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 February 1999 | Return made up to 16/01/99; full list of members
|
17 February 1999 | Ad 25/01/99--------- £ si 7@1=7 £ ic 435/442 (2 pages) |
17 February 1999 | Ad 25/01/99--------- £ si 20@1=20 £ ic 415/435 (2 pages) |
17 February 1999 | Ad 20/08/98--------- £ si 75@1=75 £ ic 200/275 (2 pages) |
17 February 1999 | Ad 03/05/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
17 February 1999 | Ad 12/01/99--------- £ si 20@1=20 £ ic 295/315 (2 pages) |
17 February 1999 | Ad 25/01/99--------- £ si 7@1=7 £ ic 442/449 (2 pages) |
17 February 1999 | Ad 25/01/99--------- £ si 6@1=6 £ ic 449/455 (2 pages) |
17 February 1999 | Ad 04/01/99--------- £ si 20@1=20 £ ic 275/295 (2 pages) |
17 February 1999 | Ad 25/01/99--------- £ si 100@1=100 £ ic 315/415 (2 pages) |
9 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
1 December 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
27 August 1998 | Secretary's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Incorporation (20 pages) |