Putney
London
SW15 1QL
Director Name | Andy Davis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1999(same day as company formation) |
Role | Distribution/Logistics |
Correspondence Address | 15 Minerva Road Kingston Upon Thames Surrey KT1 2QA |
Secretary Name | Miss Julia Louise Hoare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holders Hill Gardens London NW4 1NP |
Secretary Name | Mr Victor Hilary Keunen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Drakefield Road London SW17 8RS |
Registered Address | 19-21 Mortimer Street London W1T 3JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£49,969 |
Cash | £899 |
Current Liabilities | £109,693 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 425 new kings road london SW6 4RN (1 page) |
19 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
7 March 2005 | Return made up to 11/02/05; full list of members
|
16 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
29 March 2002 | Return made up to 11/02/02; full list of members
|
17 December 2001 | Total exemption small company accounts made up to 29 February 2000 (5 pages) |
2 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
22 February 2000 | Return made up to 11/02/00; full list of members
|
6 March 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Secretary resigned (1 page) |