Putney
London
SW15 6DY
Director Name | Mr Andrew Christopher Dickson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 40 Priory Grove School 10 Priory Grove Stockwell London SW8 2PH |
Director Name | Mr Richard John Gawen Holman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Genoa Avenue Putney London SW15 6DY |
Director Name | Mark Rodol |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 79 Hamilton Terrace London NW9 9XQ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | James Bethell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 97a Addison Road London W14 |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Baron James Rudolph Palumbo |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 14 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 78 Onslow Gardens London SW7 3QB |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snapelands Lodsworth Petworth West Sussex GU28 9DR |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,598,416 |
Gross Profit | £1,733,828 |
Net Worth | -£1,263,279 |
Current Liabilities | £2,431,607 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 6 April 2009 (6 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 6 April 2009 (6 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 6 April 2009 (6 pages) |
21 October 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
21 October 2008 | Liquidators' statement of receipts and payments to 6 October 2008 (5 pages) |
21 October 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
11 April 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
11 April 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
11 April 2008 | Liquidators' statement of receipts and payments to 6 October 2008 (5 pages) |
17 October 2007 | Liquidators statement of receipts and payments (5 pages) |
17 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
2 May 2007 | Liquidators statement of receipts and payments (5 pages) |
2 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 103 gaunt street london SE1 6DP (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 103 gaunt street london SE1 6DP (1 page) |
20 April 2004 | Appointment of a voluntary liquidator (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | Declaration of solvency (3 pages) |
20 April 2004 | Declaration of solvency (3 pages) |
20 April 2004 | Appointment of a voluntary liquidator (1 page) |
20 April 2004 | Resolutions
|
2 December 2003 | New director appointed (3 pages) |
2 December 2003 | New director appointed (3 pages) |
2 December 2003 | New director appointed (3 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (3 pages) |
28 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (5 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (5 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | New director appointed (3 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 May 2001 | Return made up to 18/05/01; full list of members (5 pages) |
16 May 2001 | Return made up to 18/05/01; full list of members (5 pages) |
23 February 2001 | Auditor's resignation (1 page) |
23 February 2001 | Auditor's resignation (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
24 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (7 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 2 bloomsbury street london WC13 3ST (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 2 bloomsbury street london WC13 3ST (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
5 July 1999 | Location of register of members (1 page) |
5 July 1999 | Location of register of members (1 page) |
5 July 1999 | Return made up to 18/05/99; full list of members (7 pages) |
5 July 1999 | Return made up to 18/05/99; full list of members (7 pages) |
17 May 1999 | Company name changed ministry newco LIMITED\certificate issued on 18/05/99 (2 pages) |
17 May 1999 | Company name changed ministry newco LIMITED\certificate issued on 18/05/99 (2 pages) |
14 October 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
14 October 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
18 May 1998 | Incorporation (12 pages) |