Campden Hill Road
London
W8 7HS
Director Name | Andrew Martin Cooke |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Finance Director |
Correspondence Address | 72 The Mount Wrenthorpe Wakefield West Yorkshire WF2 0BY |
Secretary Name | Andrew Martin Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Finance Director |
Correspondence Address | 72 The Mount Wrenthorpe Wakefield West Yorkshire WF2 0BY |
Director Name | Paul Gathercole |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Account Manager |
Correspondence Address | 14 New Wharf Road London N1 9RT |
Director Name | Martin Bolam Storey |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Producer |
Correspondence Address | 144a Kentish Town Road Kentish Town London NW1 9QB |
Secretary Name | Paul Gathercole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Account Manager |
Correspondence Address | 19c Hillmarton Road Islington London N7 9JE |
Secretary Name | Chatsworth Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2001) |
Correspondence Address | 44 Chatsworth Gardens London W3 9LW |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,625 |
Cash | £31,440 |
Current Liabilities | £55,021 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 June 2006 | Dissolved (1 page) |
---|---|
29 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
15 December 2005 | S/S.Cert:-release of liquidator (1 page) |
6 December 2005 | O/C - replacement of liquidator (6 pages) |
6 December 2005 | Appointment of a voluntary liquidator (1 page) |
6 December 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
11 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Liquidators statement of receipts and payments (9 pages) |
6 August 2003 | Liquidators statement of receipts and payments (5 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Appointment of a voluntary liquidator (1 page) |
7 August 2002 | Statement of affairs (9 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: the dyehouse dyehouse drive west 26 bradford west yorkshire BD19 4TY (1 page) |
23 May 2002 | Return made up to 19/05/02; full list of members
|
3 December 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
16 October 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 14 new wharf road london N1 9RT (1 page) |
13 August 2001 | Amended accounts made up to 30 April 2001 (4 pages) |
11 June 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
7 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
25 May 2000 | Return made up to 19/05/00; full list of members
|
24 December 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
22 July 1999 | Particulars of mortgage/charge (7 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
17 June 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
30 April 1999 | Particulars of mortgage/charge (6 pages) |
19 May 1998 | Incorporation (15 pages) |