London
SW10 1NK
Director Name | Julian Howard Mercer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 34 Ormonde Gate Chelsea London SW3 4HA |
Secretary Name | Dougal Bridger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 5 Ravensbury Terrace London SW18 4RL |
Secretary Name | Heather Jane Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | 5 Braybourne Drive Isleworth London Middlesex TW7 5EL |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | 1st Floor Granville House 132 Sloane Street London SW1X 9AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,151 |
Net Worth | £6,523 |
Current Liabilities | £1,630 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2002 | Application for striking-off (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
17 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
19 September 2000 | Accounts for a medium company made up to 31 March 2000 (10 pages) |
10 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 338 old york road london SW18 1SS (1 page) |
12 January 2000 | Accounts for a medium company made up to 31 March 1999 (10 pages) |
17 August 1999 | Return made up to 15/07/99; full list of members
|
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
20 January 1999 | New director appointed (3 pages) |
20 January 1999 | New director appointed (3 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
12 October 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
31 July 1998 | Company name changed hamsard five thousand and four l imited\certificate issued on 31/07/98 (2 pages) |
15 July 1998 | Incorporation (18 pages) |