London
NW11 6XY
Director Name | Philip Andrew Lipscombe Rimell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2001(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | IT Engineer |
Correspondence Address | 8 Dale Road Purley Surrey CR8 2EA |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2001(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Director Name | Frances Helen Barton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 51 Leinster Avenue East Sheen London SW14 7JW |
Director Name | Henry Barton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Leinster Avenue East Sheen London SW14 7JW |
Secretary Name | Henry Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Leinster Avenue East Sheen London SW14 7JW |
Secretary Name | Mr David Franklyn Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 June 2001) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 129 Willifield Way London NW11 6XY |
Director Name | Stuart Adrian Knights |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2002) |
Role | Chief Financial Officer |
Correspondence Address | 12 Langdale Road Greenwich London SE10 8UA |
Secretary Name | Stuart Adrian Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2002) |
Role | Chief Financial Officer |
Correspondence Address | 12 Langdale Road Greenwich London SE10 8UA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £136,516 |
Cash | £148,955 |
Current Liabilities | £217,432 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
22 September 2004 | Dissolved (1 page) |
---|---|
22 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
29 October 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 24 chiswell street london EC1Y 4TY (1 page) |
16 October 2002 | Declaration of solvency (3 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Appointment of a voluntary liquidator (1 page) |
5 July 2002 | Secretary resigned;director resigned (1 page) |
13 September 2001 | Return made up to 11/08/01; full list of members (8 pages) |
6 July 2001 | New secretary appointed;new director appointed (3 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed;new director appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned;director resigned (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: suite 4 6 cresswell park london SE3 9RD (1 page) |
19 June 2001 | Director resigned (1 page) |
22 March 2001 | Nc inc already adjusted 10/11/00 (1 page) |
22 March 2001 | S-div 16/03/01 (1 page) |
22 March 2001 | Ad 10/11/00--------- £ si [email protected]=666 £ ic 1000/1666 (2 pages) |
22 March 2001 | Ad 11/09/98--------- £ si 998@1 (2 pages) |
20 March 2001 | Resolutions
|
17 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 June 2000 | Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 2 tranquil passage blackheath london SE3 0BJ (1 page) |
12 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: 2 tranquil passage blackheath london SE3 0BJ (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 2 tranquil passage london SE3 0BJ (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
11 August 1998 | Incorporation (14 pages) |