London
SW18 5DL
Director Name | Simon Waterfall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1998(same day as company formation) |
Role | Industrial Designer |
Correspondence Address | Heathfield South Bank Hassocks West Sussex BN6 8JP |
Director Name | David Streek |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1999(2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Industrial Designer |
Correspondence Address | 1 Netherfield Road Tooting Bec London SW17 8AZ |
Director Name | Russell Austin Farnell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2000(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Financial Director |
Correspondence Address | 109 Wendover House Chiltern Street London W1M 1HL |
Director Name | Fred Brown |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2000(2 years after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 813 Broadway Apt 2 New York Newyork 10003 United States |
Director Name | Jonathan Paul Pfitzner |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2000(2 years after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 1 211 Sussex Gardens London W2 2RJ |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,715,326 |
Net Worth | £1,466,240 |
Cash | £271,706 |
Current Liabilities | £1,329,702 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 January 2007 | Dissolved (1 page) |
---|---|
6 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 October 2006 | Liquidators statement of receipts and payments (5 pages) |
6 October 2006 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 October 2003 | Liquidators statement of receipts and payments (5 pages) |
28 October 2002 | Liquidators statement of receipts and payments (5 pages) |
15 October 2001 | Appointment of a voluntary liquidator (1 page) |
15 October 2001 | Statement of affairs (7 pages) |
15 October 2001 | Resolutions
|
10 October 2001 | Registered office changed on 10/10/01 from: 4TH floor 7-9 swallow street london W1R 8DT (1 page) |
3 August 2001 | £ nc 100000/125000 23/07/01 (1 page) |
3 August 2001 | Resolutions
|
2 April 2001 | Particulars of contract relating to shares (4 pages) |
2 April 2001 | Particulars of contract relating to shares (4 pages) |
2 April 2001 | Ad 18/10/99--------- £ si 75000@1 (2 pages) |
2 April 2001 | Ad 07/08/00--------- £ si [email protected] (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
20 January 2001 | Return made up to 04/12/00; full list of members (7 pages) |
7 November 2000 | New director appointed (2 pages) |
20 October 2000 | Full group accounts made up to 30 April 2000 (18 pages) |
2 May 2000 | Resolutions
|
2 May 2000 | Company name changed deep group LIMITED\certificate issued on 03/05/00 (2 pages) |
2 May 2000 | S-div 18/04/00 (1 page) |
17 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | New director appointed (2 pages) |
11 January 1999 | Director's particulars changed (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
4 December 1998 | Incorporation (13 pages) |