London
W1K 3ND
Secretary Name | Luke Hutcheson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(3 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 August 2008) |
Role | Property Consultant |
Correspondence Address | 4 Mount Street London W1K 3ND |
Director Name | Michael Stuart Sainsbury |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2002) |
Role | Sales Director |
Correspondence Address | 5 Church Road Buckhurst Hill Essex IG9 5RU |
Director Name | David James Willey |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2002) |
Role | Production Director |
Correspondence Address | 208 Barnsole Road Gillingham Kent ME7 4JB |
Secretary Name | David James Willey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2002) |
Role | Production Director |
Correspondence Address | 208 Barnsole Road Gillingham Kent ME7 4JB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Century House 82 Tanner Street London SE1 3PH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £64,921 |
Cash | £7,937 |
Current Liabilities | £486,935 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2008 | Completion of winding up (1 page) |
5 June 2006 | Order of court to wind up (2 pages) |
2 June 2006 | Order of court - restore & wind-up 22/05/06 (2 pages) |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
27 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
2 February 2001 | Particulars of mortgage/charge (4 pages) |
18 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 82 tanner street london SE1 3PH (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 208 fulham road london SW10 9PJ (1 page) |
12 May 1999 | New secretary appointed;new director appointed (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New director appointed (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: suite 22066 72 new bond street london W1Y 9DD (1 page) |