Battersea
London
SW11 6LN
Director Name | Philip Anthony Burroughs |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 March 2007) |
Role | Solicitor |
Correspondence Address | Gilhams Lea 9 Crossways Berkhamsted Hertfordshire HP4 3NH |
Director Name | Mr Patrick Tyson Martin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 March 2007) |
Role | Solicitor |
Correspondence Address | 88 Grandison Road Battersea London SW11 6LN |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Alastair Scott Holmes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 12 July 2002) |
Role | Solicitor |
Correspondence Address | 11 Fanthorpe Street London SW15 1DZ |
Director Name | Timothy Robert Johnson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 August 2004) |
Role | Solicitor |
Correspondence Address | 35 Arlington Square London N1 7DP |
Director Name | Philip John Rogers |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 August 2004) |
Role | Solicitor |
Correspondence Address | 16 Lancaster Mews London W2 3QE |
Director Name | John Banister |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2003) |
Role | Chief Operating Officer |
Correspondence Address | 64 Falconers Field Harpenden Hertfordshire AL5 3ET |
Registered Address | 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,731,045 |
Net Worth | £12,836 |
Cash | £4,699 |
Current Liabilities | £1,270,785 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2006 | Application for striking-off (1 page) |
15 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
12 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
12 April 2005 | Return made up to 23/02/05; full list of members
|
7 January 2005 | Registered office changed on 07/01/05 from: 1-2 dorset rise london EC4Y 8EN (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (3 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
29 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
23 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
3 February 2004 | Company name changed klegal services LIMITED\certificate issued on 03/02/04 (2 pages) |
16 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
3 April 2003 | Return made up to 23/02/03; full list of members
|
3 April 2003 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
26 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
5 October 2001 | Director's particulars changed (1 page) |
25 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
21 June 2001 | Resolutions
|
13 June 2001 | New director appointed (2 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
28 March 2001 | Return made up to 23/02/01; full list of members
|
2 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
27 June 2000 | Location of register of members (1 page) |
20 June 2000 | Location of register of members (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
12 April 2000 | Secretary's particulars changed (1 page) |
28 March 2000 | Return made up to 23/02/00; full list of members
|
26 August 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
22 July 1999 | Memorandum and Articles of Association (10 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 May 1999 | Company name changed rowpass LIMITED\certificate issued on 13/05/99 (2 pages) |
23 February 1999 | Incorporation (15 pages) |