London
SW4 6DD
Director Name | Christopher John Sykes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Technical Director |
Correspondence Address | 60 Wordsworth Way Bamford Rochdale Lancashire OL11 5JE |
Secretary Name | Matrix Securities Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 December 2002(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months |
Correspondence Address | Gossard House 7-8 Savile Row London W1S 3PE |
Secretary Name | Sarah Bradly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Lupus Street London SW1V 3HH |
Secretary Name | Christina Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | Flat 13 Gun Wharf 130 Wapping High Street Wapping London E1W 2NH |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £131,892 |
Gross Profit | £20,862 |
Net Worth | £224,630 |
Cash | £162,203 |
Current Liabilities | £28,670 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 August 2006 | Dissolved (1 page) |
---|---|
16 May 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
15 September 2003 | Registered office changed on 15/09/03 from: 7-8 savile row gossard house london W1S 3PE c/o matrix-securities LIMITED (1 page) |
4 September 2003 | Declaration of solvency (5 pages) |
4 September 2003 | Appointment of a voluntary liquidator (2 pages) |
4 September 2003 | Resolutions
|
1 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 April 2002 | Return made up to 26/03/02; full list of members
|
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Secretary resigned (1 page) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
16 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
16 April 1999 | Return made up to 26/03/99; full list of members (10 pages) |
20 August 1998 | Resolutions
|
1 June 1998 | New director appointed (2 pages) |
8 April 1998 | Ad 02/04/98--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages) |
26 March 1998 | Incorporation (18 pages) |