London
W8 6RA
Director Name | Frederick William Warburton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 119 Louisville Road London SW17 8RN |
Director Name | Nigel Emlyn Williams |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1998(same day as company formation) |
Role | Inventor |
Correspondence Address | 14 Wandsworth Bridge Road London SW6 2TJ |
Secretary Name | Nigel Emlyn Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1998(same day as company formation) |
Role | Inventor |
Correspondence Address | 14 Wandsworth Bridge Road London SW6 2TJ |
Director Name | Mr Paul Michael Gerald Taylor |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 August 2002) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lower End Farmhouse 87 Lower End Leafield Witney Oxfordshire OX29 9QG |
Director Name | Vivienne Joyce Taylor |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | Lower End Farmhouse Lower End Leafield Witney Oxfordshire OX8 5QG |
Registered Address | Wakefields Thames House 58 Southwalk Bridge Road London SE1 0AZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £913 |
Net Worth | -£33,703 |
Cash | £3,997 |
Current Liabilities | £200 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2002 | Application for striking-off (3 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
10 April 2000 | New director appointed (2 pages) |
21 March 2000 | Return made up to 11/03/00; full list of members (8 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
7 April 1999 | Return made up to 11/03/99; full list of members (7 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: c/o wakefields 171-177 great portland street london W1N 5FD (1 page) |
11 March 1998 | Incorporation (24 pages) |