London
NW11 6EE
Director Name | Mr Robert William Anthony Kay |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 September 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Knole House 17a Ashley Rise Walton On Thames Surrey KT12 1NE |
Director Name | John Paul Lee |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 21 Huntingdon Street London N1 1BS |
Secretary Name | Mr Russell Ashley Caller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hill Top London NW11 6EE |
Director Name | Mrs Jaye Tullis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 September 2003) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chase Green Avenue Enfield Middlesex EN2 8EA |
Director Name | John Victor Daffin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Chartered Certified Accountsnt |
Correspondence Address | 3 The Woodfines Emerson Park Hornchurch Essex RM11 3HR |
Secretary Name | Mary Ann Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Oreston Road Rainham Essex RM13 9XS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Orion House Bryant Avenue Romford Essex RM3 0AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £117,043 |
Cash | £49,509 |
Current Liabilities | £103,749 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 April 2003 | Application for striking-off (2 pages) |
18 October 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 June 2001 | Return made up to 27/04/01; full list of members (8 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
18 July 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
12 July 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 27/04/00; full list of members (8 pages) |
29 November 1999 | Director's particulars changed (1 page) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
23 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
23 June 1999 | Ad 20/05/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Secretary resigned (1 page) |
27 April 1998 | Incorporation (20 pages) |