Putney
London
SW15 1DZ
Secretary Name | Sir Nicholas Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2001(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Upper Addison Gardens Holland Park London W14 8AL |
Secretary Name | Mrs Heena Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Burghley House Somerset Road London SW19 5JB |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 3rd Floor 70-74 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £41,520 |
Cash | £169 |
Current Liabilities | £45,751 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
13 July 2005 | Dissolved (1 page) |
---|---|
13 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2003 | Receiver ceasing to act (1 page) |
29 September 2003 | Receiver's abstract of receipts and payments (4 pages) |
2 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 January 2003 | Statement of affairs (7 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Appointment of a voluntary liquidator (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 10 fleet place london EC4M 7RB (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page) |
27 August 2002 | Stat of affairs with f 3.10 (4 pages) |
27 August 2002 | Administrative Receiver's report (8 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 689 mitcham road croydon surrey CR0 3AF (1 page) |
12 June 2002 | Appointment of receiver/manager (1 page) |
5 March 2002 | Return made up to 12/12/01; full list of members (6 pages) |
19 July 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
16 July 2001 | Particulars of mortgage/charge (4 pages) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
18 December 2000 | Return made up to 12/12/00; full list of members
|
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: unit 9 hardwicks way london SW18 4AW (1 page) |
23 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
11 May 1999 | Particulars of contract relating to shares (4 pages) |
11 May 1999 | Ad 28/01/99--------- £ si 41124@1=41124 £ ic 2/41126 (2 pages) |
17 February 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
16 February 1999 | Resolutions
|
16 February 1999 | Amended form 123 (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
2 February 1999 | Secretary resigned (1 page) |
27 January 1999 | Company name changed astwell technology LIMITED\certificate issued on 28/01/99 (3 pages) |
25 January 1999 | £ nc 1000/91000 20/01/99 (1 page) |
31 December 1998 | Incorporation (16 pages) |