465 Battersea Park Road
London
SW11 4LR
Director Name | Richard Charles Temple |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1999(same day as company formation) |
Role | Producer |
Correspondence Address | 7 Dovedale Gardens 465 Battersea Park Road London SW11 4LR |
Secretary Name | Lucy Jane Kenwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1999(same day as company formation) |
Role | Producer |
Correspondence Address | 7 Dovedale Gardens 465 Battersea Park Road London SW11 4LR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£109,738 |
Cash | £72,762 |
Current Liabilities | £408,109 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 June 2006 | Dissolved (1 page) |
---|---|
16 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
4 November 2003 | Appointment of a voluntary liquidator (1 page) |
4 November 2003 | Statement of affairs (15 pages) |
4 November 2003 | Resolutions
|
21 October 2003 | Registered office changed on 21/10/03 from: c/o mr richard c temple 7 dovedale gardens london SW11 4LR (1 page) |
7 February 2003 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
12 December 2002 | Particulars of mortgage/charge (4 pages) |
6 December 2002 | Return made up to 21/01/02; full list of members (7 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
26 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
11 April 2000 | Return made up to 21/01/00; full list of members (6 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Incorporation (14 pages) |