Hersham
Walton On Thames
Surrey
KT12 4PX
Director Name | Safe Solutions Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2002(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 July 2008) |
Correspondence Address | Hampton House Archer Mews Hampton Hill Middlesex TW12 1RN |
Director Name | Nicholas Scott Ferguson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 21 April 1998) |
Role | Accountant |
Correspondence Address | Flat 1 47 Mill Lane West Hampstead London NW6 1NB |
Secretary Name | Jody Aufrichtig |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 25 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 21 April 1998) |
Role | Accountant |
Correspondence Address | Britannia House 4-24 Britannia Street London WC1X 9JD |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Director Name | Safe Solutions Accounting Services Limited (Corporation) |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Status | Resigned |
Appointed | 21 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 January 2002) |
Correspondence Address | Appleton House 139 King Street Hammersmith London W6 9JG |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £264,224 |
Net Worth | £103 |
Cash | £3,361 |
Current Liabilities | £54,366 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
24 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2008 | Notice of move from Administration to Dissolution (20 pages) |
26 November 2007 | Administrator's progress report (17 pages) |
3 June 2007 | Notice of extension of period of Administration (1 page) |
21 May 2007 | Administrator's progress report (18 pages) |
18 January 2007 | Result of meeting of creditors (22 pages) |
21 December 2006 | Statement of administrator's proposal (22 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: c/o hkm harlow khandhia mistry the old mill 9 soar lane leicester LE3 5DE (1 page) |
1 November 2006 | Appointment of an administrator (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2005 | Administrator's progress report (16 pages) |
22 November 2005 | Notice of automatic end of Administration (16 pages) |
4 August 2005 | Notice of resignation of an administrator (1 page) |
13 June 2005 | Notice of extension of period of Administration (1 page) |
13 June 2005 | Administrator's progress report (16 pages) |
13 June 2005 | Result of meeting of creditors (17 pages) |
7 December 2004 | Administrator's progress report (14 pages) |
6 October 2004 | Result of meeting of creditors (9 pages) |
23 September 2004 | Statement of affairs (5 pages) |
14 September 2004 | Statement of administrator's proposal (29 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 112-114 great portland street london W1W 6PH (1 page) |
27 May 2004 | Appointment of an administrator (1 page) |
8 February 2003 | Secretary's particulars changed (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: appleton house 139 king street london W6 9JG (1 page) |
26 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
9 August 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
25 January 2001 | Return made up to 29/01/01; full list of members (8 pages) |
18 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
5 October 2000 | Return made up to 29/01/00; change of members; amend (7 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page) |
25 April 2000 | Full accounts made up to 31 January 1999 (6 pages) |
23 February 2000 | Return made up to 29/01/00; change of members (7 pages) |
26 February 1999 | Return made up to 29/01/99; full list of members
|
28 August 1998 | Resolutions
|
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: room 3A britannia house 4-24 britannia street kings cross london WC1X 9JD (1 page) |
2 April 1998 | New secretary appointed (2 pages) |
26 March 1998 | Ad 23/03/98--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
26 March 1998 | £ nc 1000/1005 23/03/98 (1 page) |
26 March 1998 | Resolutions
|
18 March 1998 | Registered office changed on 18/03/98 from: 20B dean road willesden green london NW2 5AD (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
29 January 1998 | Incorporation (10 pages) |