London
N22 7UA
Director Name | Thomas Anthony Oronti |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2000(1 year, 10 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Manager |
Correspondence Address | 20 Flat 5 Hampden Guerney Westminster Wc1 |
Director Name | Edward Deeney |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2001(2 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Designer |
Correspondence Address | 1 Talbot Road London N22 7UA |
Director Name | Ms Vanessa Germaine Bolton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 42 Primrose Mansions Prince Of Wales Driv London SW11 4EF |
Secretary Name | Mr Simon Charles Cecil Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119b Drakefield Road London SW17 8RS |
Director Name | Thomas Anthony Oronty |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2000) |
Role | Designer |
Correspondence Address | 348b Old Brompton Road London SW5 9JU |
Director Name | Nicholas Simon Ward |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 March 2000) |
Role | Business Development |
Correspondence Address | 65 Halford Road London SW6 1LA |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£182,999 |
Cash | £299 |
Current Liabilities | £194,246 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 February 2005 | Dissolved (1 page) |
---|---|
18 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
24 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Resolutions
|
22 August 2001 | Statement of affairs (7 pages) |
22 August 2001 | Appointment of a voluntary liquidator (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 348 old brompton road kensington london SW5 9JU (1 page) |
6 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 42 primrose mansions prince of wales driv london SW11 4EF (1 page) |
26 March 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
9 November 2000 | Return made up to 07/08/00; full list of members (5 pages) |
6 September 2000 | Ad 28/08/00--------- £ si 29650@1=29650 £ ic 100/29750 (2 pages) |
6 September 2000 | £ nc 100/35000 28/08/00 (1 page) |
6 September 2000 | Resolutions
|
30 June 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
27 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
17 November 1999 | New director appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
14 October 1999 | Return made up to 07/08/99; full list of members (6 pages) |
25 August 1998 | Ad 28/07/98--------- £ si 100@1 (2 pages) |
7 August 1998 | Incorporation (15 pages) |