London
SW6 3PS
Secretary Name | Nicholas Augustus De - Heer |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1999(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | 48 The Pines St James Road Purley Surrey CR8 2DZ |
Director Name | Mr Nicholas Augustus De Heer |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2002(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Advertising Marketing Executiv |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Pines St James S Road Purley Surrey CR8 2DZ |
Director Name | Sylvia Rupavati De Heer De-Heer |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Kenilworth Road Edgware Middlesex HA8 8XB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 48 The Pines Purley Surrey CR8 2DZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,818 |
Cash | £24 |
Current Liabilities | £23,129 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2005 | Dissolved (1 page) |
---|---|
25 February 2005 | Completion of winding up (1 page) |
22 March 2004 | Order of court to wind up (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 May 2003 | New director appointed (2 pages) |
4 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
1 May 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 15/03/02; full list of members
|
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
20 July 2000 | Return made up to 15/03/00; full list of members
|
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
15 March 1999 | Incorporation (14 pages) |