London
SW15 6NE
Secretary Name | Brendon Vardus Voogt |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Operations Director |
Correspondence Address | 9b Carmalt Gardens London SW15 6NE |
Director Name | Mark David Shaw |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2000(2 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 5 Esdaile Park Edinburgh EH9 2PS Scotland |
Director Name | Christian Garfield Robbins |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 May 2001) |
Role | Sales Director |
Correspondence Address | 11 Avalon Road Fulham London Sw6 SW6 2EX |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,718,284 |
Gross Profit | £1,264,313 |
Net Worth | £209,222 |
Cash | £3,291 |
Current Liabilities | £392,900 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 April 2007 | Dissolved (1 page) |
---|---|
10 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
26 April 2005 | Liquidators statement of receipts and payments (5 pages) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: c/o kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page) |
17 October 2002 | Appointment of a voluntary liquidator (1 page) |
17 October 2002 | Resolutions
|
17 October 2002 | Statement of affairs (8 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
22 January 2002 | Return made up to 05/06/00; full list of members (6 pages) |
22 January 2002 | Return made up to 05/06/01; full list of members (8 pages) |
10 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2001 | New director appointed (3 pages) |
7 September 2001 | Particulars of mortgage/charge (6 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: 4 croxted mews 286A/288 croxted road dulwich village london SE24 9DA (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Ad 28/09/00--------- £ si [email protected]=42 £ ic 100/142 (2 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | S-div 23/08/00 (1 page) |
29 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
9 April 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
11 August 1998 | Ad 10/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 4 croxted mews croxted road dulwich village london SE24 9DA (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
7 July 1998 | Company name changed deity LIMITED\certificate issued on 08/07/98 (2 pages) |
5 June 1998 | Incorporation (14 pages) |