London
SW11 2AJ
Director Name | Hamish Sandison Kinniburgh |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Media Manager |
Correspondence Address | 88 Queenstown Road London SW8 3RY |
Secretary Name | Hamish Sandison Kinniburgh |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Media Manager |
Correspondence Address | 88 Queenstown Road London SW8 3RY |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | 41 Cologne Road Battersea London SW11 2AH |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£52,969 |
Cash | £5,283 |
Current Liabilities | £32,091 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
21 October 2004 | Dissolved (1 page) |
---|---|
21 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Appointment of a voluntary liquidator (1 page) |
3 April 2003 | Statement of affairs (6 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 41 cologne road battersea london SW11 2AH (1 page) |
20 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
27 March 2002 | Return made up to 16/02/02; full list of members
|
14 January 2002 | Amended accounts made up to 28 February 2001 (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
8 October 2001 | Total exemption small company accounts made up to 29 February 2000 (5 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 16A aliwal road london SW11 1RD (1 page) |
20 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
13 March 2000 | Return made up to 16/02/00; full list of members
|
2 July 1999 | Registered office changed on 02/07/99 from: 87 plough road london SW11 2BJ (1 page) |
12 March 1999 | Company name changed crisp finance LIMITED\certificate issued on 15/03/99 (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page) |
16 February 1999 | Incorporation (11 pages) |