West Kensington
London
W14 8AA
Secretary Name | Mr Jeremy Nigel Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Winnington Road London N2 0TU |
Director Name | Mr David Robert Meller |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1998(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Avenue Road London NW8 6BS |
Director Name | Mr Michael Joseph Meller |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1998(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rydings Courtenay Avenue London N6 4LP |
Secretary Name | Kevin Royston Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1998(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | Beck House 31 Horndean Road Emsworth Hampshire PO10 7PU |
Director Name | Jeremy Nigel Curtis |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | 95 Uphill Road London NW7 4QD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 42 Chagford Street London NW1 6EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,952 |
Gross Profit | -£10,038 |
Net Worth | £33,478 |
Cash | £45,344 |
Current Liabilities | £17,132 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2002 | Application for striking-off (2 pages) |
14 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
29 June 2001 | Return made up to 12/06/01; full list of members
|
14 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
18 July 2000 | Return made up to 12/06/00; full list of members
|
16 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
12 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
23 April 1999 | Resolutions
|
23 April 1999 | £ nc 10000/100000 04/11/98 (1 page) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
13 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Conve 26/06/98 (1 page) |
4 July 1998 | Resolutions
|
4 July 1998 | Ad 26/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Incorporation (21 pages) |