London
W4 3JB
Director Name | Mr Alan Jones |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1999(2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Standard Road Downe Orpington Kent BR6 7HJ |
Director Name | John Mercer |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1999(2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | Sunnybrae Bexhill Road, Ninfield Battle East Sussex TN33 9JB |
Director Name | Roger Pooley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1999(2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 26 Oatlands Close Weybridge Surrey KT13 9EE |
Secretary Name | Mr Siaw Ann Chok |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1999(2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 April 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hazledene Road London W4 3JB |
Director Name | David Harrison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 April 2003) |
Role | Printer |
Correspondence Address | 95 Walton Road Stockton Heath Warrington Cheshire WA4 6NR |
Director Name | Mr Walter Ian Green |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | Brome Park Farm Brome Avenue Eye Suffolk IP23 7HW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Units 19/27 Mulberry Business Centre Quebec Way London SE16 7LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,369,000 |
Net Worth | £1,656,000 |
Cash | £144,000 |
Current Liabilities | £4,473,000 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2002 | Application for striking-off (1 page) |
24 June 2002 | Director resigned (1 page) |
31 January 2002 | Return made up to 15/12/01; full list of members
|
29 October 2001 | Group of companies' accounts made up to 30 November 2000 (23 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
15 January 2001 | Return made up to 15/12/00; full list of members
|
28 December 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
20 December 2000 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
19 December 2000 | Resolutions
|
19 December 2000 | Div 28/01/00 (1 page) |
6 April 2000 | Ad 29/02/00--------- £ si 3671@1=3671 £ ic 20387/24058 (2 pages) |
6 April 2000 | Statement of affairs (1 page) |
13 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
12 July 1999 | Ad 25/05/99--------- £ si 20387@1=20387 £ ic 2/20389 (2 pages) |
12 July 1999 | Statement of affairs (1 page) |
12 July 1999 | Statement of affairs (1 page) |
12 July 1999 | Statement of affairs (1 page) |
12 July 1999 | Statement of affairs (1 page) |
12 July 1999 | Statement of affairs (1 page) |
3 June 1999 | Particulars of mortgage/charge (4 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
15 December 1998 | Incorporation (13 pages) |