Park Gardens
Bath
BA1 2XP
Director Name | Mr Andrew Timothy Young |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Park Road Chandlers Ford Hampshire SO53 1HY |
Secretary Name | Gregory David Brown |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 23 September 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 September 2006) |
Role | Finance Director |
Correspondence Address | 83 Tennyson Street London SW8 3TH |
Secretary Name | Corinne De Castro Basto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2002) |
Role | Lawyer |
Correspondence Address | 66 Alderbrook Road London SW12 8AB |
Director Name | Ps Law Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Secretary Name | Ps Law Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Registered Address | Uk House Fourth Floor 180 Oxford Street London W1D 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,089,118 |
Gross Profit | £553,649 |
Net Worth | £131,825 |
Current Liabilities | £131,799 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2006 | Application for striking-off (1 page) |
4 October 2005 | Return made up to 17/02/05; full list of members
|
26 July 2004 | Full accounts made up to 29 February 2004 (13 pages) |
11 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
12 November 2003 | Full accounts made up to 28 February 2003 (12 pages) |
5 April 2003 | Full accounts made up to 28 February 2002 (12 pages) |
27 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
18 October 2002 | New secretary appointed (3 pages) |
18 October 2002 | Secretary resigned (1 page) |
16 June 2002 | Return made up to 17/02/02; full list of members
|
26 March 2002 | Full accounts made up to 28 February 2001 (13 pages) |
5 November 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | Return made up to 17/02/01; full list of members (7 pages) |
15 March 2001 | Full accounts made up to 29 February 2000 (11 pages) |
7 December 2000 | Delivery ext'd 3 mth 29/02/00 (2 pages) |
25 August 2000 | Return made up to 17/02/00; full list of members (6 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 2ND floor 79 knightsbridge london SW1X 7RB (1 page) |
4 January 2000 | Company name changed PS8 LIMITED\certificate issued on 05/01/00 (2 pages) |
6 August 1999 | Particulars of mortgage/charge (5 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
17 February 1999 | Incorporation (23 pages) |