London
SW11 5PY
Director Name | George Simcock |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2005(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 July 2010) |
Role | Company Director |
Correspondence Address | 37 Mayfield Mansions 94 West Hill London SW15 2YB |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2005(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 July 2010) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Director Name | Richard Peter Ralf Garrett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 May 2002) |
Role | Butcher |
Correspondence Address | Selden Farm Selden Lane Patching Ferring West Sussex BN13 3UL |
Secretary Name | Mrs Celia Ann Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Camberwell Church Street London SE5 8TR |
Director Name | Carol Ann Bamber |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 2005) |
Role | Secretary |
Correspondence Address | Keepers Cottage Fitzwalters Roman Road Mountnessing Essex CM15 8SG |
Director Name | Mrs Lesley Garrett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | Selden Farm Selden Lane, Patching Worthing West Sussex BN13 3UL |
Director Name | Nicola Claire Garrett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2005) |
Role | Secretary |
Correspondence Address | 148 Selden Lane Patching West Sussex BN13 3UL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Menzies Corporate Restructuring 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 |
Year | 2014 |
---|---|
Turnover | £1,419,696 |
Gross Profit | £185,315 |
Net Worth | £216,414 |
Cash | £2,961 |
Current Liabilities | £230,697 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2010 | Liquidators statement of receipts and payments to 20 March 2010 (5 pages) |
19 April 2010 | Liquidators' statement of receipts and payments to 20 March 2010 (5 pages) |
15 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 2009 | Liquidators' statement of receipts and payments to 20 September 2009 (5 pages) |
7 October 2009 | Liquidators statement of receipts and payments to 20 September 2009 (5 pages) |
28 March 2009 | Liquidators' statement of receipts and payments to 20 March 2009 (5 pages) |
28 March 2009 | Liquidators statement of receipts and payments to 20 March 2009 (5 pages) |
30 September 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
30 September 2008 | Liquidators' statement of receipts and payments to 20 September 2008 (5 pages) |
21 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
21 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
21 June 2007 | Administrator's progress report (43 pages) |
21 June 2007 | Administrator's progress report (43 pages) |
31 May 2007 | Notice of extension of period of Administration (1 page) |
31 May 2007 | Notice of extension of period of Administration (1 page) |
3 April 2007 | Statement of affairs (6 pages) |
3 April 2007 | Statement of affairs (6 pages) |
20 December 2006 | Administrator's progress report (39 pages) |
20 December 2006 | Administrator's progress report (39 pages) |
17 July 2006 | Statement of administrator's proposal (86 pages) |
17 July 2006 | Statement of administrator's proposal (86 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 5TH floor 17 hanover square london W1S 1HU (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: menzies corporate restructuring 43-45 portman square london W1H 6LY (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 5TH floor 17 hanover square london W1S 1HU (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: menzies corporate restructuring 43-45 portman square london W1H 6LY (1 page) |
1 June 2006 | Appointment of an administrator (1 page) |
1 June 2006 | Appointment of an administrator (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 83 cambridge street pimlico london SW1V 4PS (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 83 cambridge street pimlico london SW1V 4PS (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (3 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (3 pages) |
23 December 2005 | Particulars of mortgage/charge (27 pages) |
23 December 2005 | Particulars of mortgage/charge (27 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 June 2005 | Return made up to 21/05/05; full list of members
|
10 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
2 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
2 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
3 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
3 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 July 2000 | Return made up to 21/05/00; full list of members (6 pages) |
11 July 2000 | Return made up to 21/05/00; full list of members (6 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
30 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
23 June 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
21 May 1998 | Incorporation (15 pages) |