Spode Lane
Cowden
Kent
TN8 7HN
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr Richard Raymond Emile Manin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 Sheen Lane East Sheen London SW14 8RL |
Secretary Name | Mr Richard Raymond Emile Manin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 Sheen Lane East Sheen London SW14 8RL |
Registered Address | 31 Sackville Street London W1X 1DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,396,139 |
Gross Profit | £164,961 |
Net Worth | -£507,350 |
Cash | £222 |
Current Liabilities | £3,238,343 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2003 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
8 August 2002 | Aud res - section 394 (1 page) |
5 July 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 April 2002 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
21 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
19 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
26 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
20 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 November 1999 | Particulars of mortgage/charge (8 pages) |
13 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
27 April 1998 | Incorporation (18 pages) |