Edinburgh
EH12 8PT
Scotland
Director Name | Mr David Anthony De Vetta |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | 14 Clerwood Gardens Edinburgh EH12 8PT Scotland |
Secretary Name | Tina Michelle De Vetta |
---|---|
Nationality | South African |
Status | Current |
Appointed | 11 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Computer Consultant |
Correspondence Address | 14 Clerwood Gardens Edinburgh EH12 8PT Scotland |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Registered Address | 2nd Floor Broadway Chambers 20 Hammersmith Broadway London W6 7AB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £70,595 |
Net Worth | -£98 |
Cash | £191 |
Current Liabilities | £15,789 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
30 June 2007 | Dissolved (1 page) |
---|---|
30 March 2007 | Completion of winding up (1 page) |
22 August 2006 | Order of court to wind up (1 page) |
24 August 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
21 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
19 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
2 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
21 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
22 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
15 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
14 February 2001 | Return made up to 29/01/01; full list of members
|
27 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
19 March 1999 | New secretary appointed;new director appointed (2 pages) |