London
SW6 4PZ
Director Name | Mark James Ocallaghan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Harwood Road London Sw6 |
Secretary Name | Caroline Elizabeth O'Callaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1998(6 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Event Manager |
Correspondence Address | 66 Harwood Road London SW6 4PZ |
Secretary Name | Suzanne Louise Cater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Hadley Place Weybridge Surrey KT13 0SH |
Director Name | Mark James Estcourt |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1998(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 November 1999) |
Role | Independent Financial Adviser |
Correspondence Address | 28 Feldow Street London SW6 5AH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £302,726 |
Gross Profit | £88,869 |
Net Worth | £22,125 |
Current Liabilities | £88,588 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 December 2003 | Dissolved (1 page) |
---|---|
11 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
22 February 2002 | Statement of affairs (5 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Registered office changed on 04/01/02 from: 5 saint johns lane london EC1M 4BH (1 page) |
4 January 2002 | Appointment of a voluntary liquidator (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2001 | Accounts made up to 31 March 2000 (12 pages) |
31 January 2000 | Director resigned (1 page) |
14 January 2000 | Accounts made up to 31 March 1999 (8 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: 66 harwood road london SW6 4PZ (1 page) |
2 August 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
2 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1999 | Return made up to 02/02/99; full list of members (6 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Incorporation (20 pages) |