London
SW6 1SW
Secretary Name | Martin John Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | Spedant Works 61 Trading Estate Road London NW10 7LU |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 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 | 03 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Argon House Argon Mews London SW6 1BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,388 |
Gross Profit | £1,821 |
Net Worth | £25,565 |
Current Liabilities | £1,260 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2005 | Voluntary strike-off action has been suspended (1 page) |
6 April 2005 | Application for striking-off (1 page) |
31 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
29 March 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 May 2003 | Return made up to 03/03/03; full list of members (6 pages) |
8 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
13 May 2002 | Return made up to 03/03/02; full list of members (6 pages) |
17 July 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
5 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
29 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
28 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: nationwide company services LTD kemp house 152-160 city road london EC1V 2HH (1 page) |
25 January 1999 | Ad 20/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Director resigned (1 page) |