71 Vicarage Crescent
London
SW11 3UN
Director Name | Mr Arthur Martin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Riverains 71 Vicarage Crescent London SW11 3UN |
Secretary Name | Mr David Choudhry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Riverains 71 Vicarage Crescent London SW11 3UN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 50 South Ealing Road London W5 4QY |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,911 |
Net Worth | -£4,262 |
Cash | £2,206 |
Current Liabilities | £22,250 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
22 July 1999 | Ad 15/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
9 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Ad 09/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page) |