London
SE15 5NP
Secretary Name | Mark Owusu |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2002(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 28 Strickland Court Fenwick Road London SE15 4HP |
Director Name | Ann McQueen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Grenadian |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Fashion Consultant |
Correspondence Address | 9a Battersea Square London SW11 3RA |
Secretary Name | Kwame Asamoah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 McDermott Close London SW11 2LY |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £336,302 |
Net Worth | -£57,057 |
Cash | £6,437 |
Current Liabilities | £131,683 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 August 2005 | Dissolved (1 page) |
---|---|
4 May 2005 | Liquidators statement of receipts and payments (5 pages) |
4 May 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2004 | Liquidators statement of receipts and payments (5 pages) |
13 February 2003 | Statement of affairs (6 pages) |
13 February 2003 | Appointment of a voluntary liquidator (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: c/o mantle evans kings avenue house, kings avenue new malden surrey KT3 4DY (1 page) |
22 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
9 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
24 April 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
18 February 2002 | Return made up to 08/10/01; full list of members (6 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 9A battersea square london SW11 3RA (1 page) |
13 April 2001 | Return made up to 08/10/00; full list of members (6 pages) |
10 August 2000 | Accounts made up to 31 December 1999 (8 pages) |
22 December 1999 | Return made up to 08/10/99; full list of members (6 pages) |
30 September 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
16 October 1998 | Ad 08/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: c/o davies company services LTD. Ground floor 334 whitchurch road cardiff south glamorgan CF4 3NG (1 page) |
8 October 1998 | Incorporation (16 pages) |