London
SW19 8JH
Secretary Name | Christine Vivienne Kenning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Haydon Park Road London SW19 8JH |
Director Name | Peter Nigel Kenning |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 28 October 2003) |
Role | Graphics |
Correspondence Address | 77 Haydon Park Road London SW19 8JH |
Director Name | Phoenix Repographics Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | Phoenix Reprographics Ltd Park Street London SE1 9EQ |
Director Name | Mr Christopher Wilcox |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2001) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 12 Beckett Way East Grinstead West Sussex RH19 4SF |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Unit 8 Riverside Centre 28 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £514 |
Cash | £3,957 |
Current Liabilities | £23,944 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 November 2001 | Director resigned (2 pages) |
29 November 2001 | Return made up to 18/03/01; full list of members (7 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
23 March 2000 | Return made up to 18/03/00; full list of members (7 pages) |
19 November 1999 | Ad 15/11/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 November 1999 | New director appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
21 May 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
21 May 1999 | New secretary appointed;new director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
18 March 1999 | Incorporation (16 pages) |