London
SW13 0NN
Secretary Name | Michael Easey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 May 2003) |
Role | Accountant |
Correspondence Address | 136 Langley Way West Wickham Kent BR4 0DS |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Philip Moross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 27 The Crescent London SW13 0NN |
Director Name | Mr Alistair David Ross |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hylton Road Hartlepool Cleveland TS26 0AG |
Registered Address | 36 King Street Covent Garden London WC2E 8JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£141,484 |
Cash | £33 |
Current Liabilities | £141,740 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2002 | Application for striking-off (1 page) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 January 2002 | Return made up to 27/01/02; no change of members (6 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
6 February 2001 | Return made up to 27/01/01; no change of members (6 pages) |
2 November 2000 | Amended full accounts made up to 31 December 1999 (9 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 February 2000 | Return made up to 27/01/00; full list of members
|
1 February 2000 | Registered office changed on 01/02/00 from: 43/45 beak street london W1R 3LE (1 page) |
6 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
17 February 1999 | Return made up to 27/01/99; full list of members
|
23 July 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | £ nc 1000/5000 01/06/98 (1 page) |
11 June 1998 | Ad 01/06/98--------- £ si 1998@1=1998 £ ic 3/2001 (2 pages) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Ad 27/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
29 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Incorporation (12 pages) |