Boundaries Road
London
SW12 8EZ
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Secretary Name | Frances Louise Ranger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(3 years, 7 months after company formation) |
Appointment Duration | 12 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 71 Boleyn Way Barnet Hertfordshire EN5 5LH |
Director Name | Simon Paul Adkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(5 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 19 The Fairways Redhill Surrey RH1 6LP |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 11 Priory Road Kew Richmond Surrey TW9 3DQ |
Director Name | Paul Camp |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 March 2000) |
Role | Manager |
Correspondence Address | Douce Grove Farm Douce Grove Lane Northiam Rye East Sussex TN31 6JQ |
Director Name | Michael Lance Cooke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | Merrydown Marsham Way Gerrards Cross Buckinghamshire SL9 8AN |
Secretary Name | Mark Julius Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 11 Priory Road Kew Richmond Surrey TW9 3DQ |
Director Name | Dharmendra Bhatia |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 13 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 4 Orchard House Woodlands Road Bromley Kent BR1 2AD |
Secretary Name | Sally Anne Muddiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 11 Hamilton Road London W4 1AL |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 2002) |
Role | Accountant |
Correspondence Address | 45 Waldemar Avenue Mansions Fulham London SW6 5LX |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£75,562 |
Current Liabilities | £85,730 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
27 January 2003 | Application for striking-off (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
30 November 2002 | Return made up to 26/11/02; full list of members (8 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
6 March 2002 | Ad 26/02/02--------- £ si 57300@1=57300 £ ic 3685736/3743036 (2 pages) |
28 February 2002 | Ad 29/01/02--------- £ si 836674@1=836674 £ ic 2849062/3685736 (2 pages) |
8 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
5 February 2002 | Return made up to 02/12/01; full list of members (7 pages) |
13 December 2001 | Secretary's particulars changed (1 page) |
2 October 2001 | Ad 18/09/01--------- £ si 259000@1=259000 £ ic 2590062/2849062 (2 pages) |
16 August 2001 | Auditor's resignation (7 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
8 January 2001 | Return made up to 02/12/00; full list of members (7 pages) |
11 December 2000 | Resolutions
|
7 June 2000 | New secretary appointed (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: equitable house lyon road harrow middlesex HA1 2EW (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: queensway house 2 queensway redhill surrey KH1 1QS (1 page) |
3 April 2000 | New director appointed (4 pages) |
3 April 2000 | New director appointed (2 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
29 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
6 June 1999 | New director appointed (3 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Ad 20/04/99--------- £ si 2590060@1=2590060 £ ic 2/2590062 (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (3 pages) |
29 January 1999 | New director appointed (2 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | New director appointed (3 pages) |
31 December 1998 | Director resigned (1 page) |
2 December 1998 | Incorporation (20 pages) |