221a Malden Road
New Malden
Surrey
KT3 6AG
Secretary Name | Veronica Mary Theresa Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Printing |
Correspondence Address | 33 Thrale Road Streatham London SW16 1NS |
Director Name | Mr Alan Frederick Albert |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2001) |
Role | Printer |
Correspondence Address | 7 The Gables Oxshott Leatherhead Surrey KT22 0SD |
Director Name | Robert Brian Stevenson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 September 1999) |
Role | Printer |
Correspondence Address | 7 Hudsons Tadworth Park Tadworth Surrey KT20 5TZ |
Director Name | Mr Graham Woodward |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 February 2000) |
Role | Joint Venture Mqt |
Correspondence Address | 5 Birklands Park London Road St Albans Hertfordshire AL1 1TS |
Director Name | Malcolm Edward James Howard Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | Squirrel Chase Sheerwater Avenue, Woodham Addlestone Surrey KT15 3DS |
Secretary Name | Malcolm Edward James Howard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | Squirrel Chase Sheerwater Avenue, Woodham Addlestone Surrey KT15 3DS |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Melbury House 34 Southborough Road Bromley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,138,558 |
Net Worth | -£74,718 |
Cash | £17,833 |
Current Liabilities | £507,485 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 23 September |
12 December 2005 | Dissolved (1 page) |
---|---|
9 June 2004 | Notice of discharge of Administration Order (4 pages) |
5 November 2003 | Dissolution deferment (1 page) |
5 November 2003 | Completion of winding up (1 page) |
27 November 2002 | Order of court to wind up (4 pages) |
25 April 2002 | Return made up to 24/03/02; no change of members (6 pages) |
11 April 2002 | Notice of Administration Order (1 page) |
11 April 2002 | Administration Order (4 pages) |
1 October 2001 | Full accounts made up to 30 September 2000 (14 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 July 2001 | Secretary resigned;director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 24/03/01; full list of members (10 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: grecian house 50-52 grecian street maidestone kent ME14 2TS (1 page) |
29 August 2000 | Director resigned (1 page) |
25 August 2000 | Return made up to 24/03/00; full list of members
|
25 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page) |
22 August 2000 | Secretary resigned (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page) |
26 May 2000 | Accounting reference date extended from 31/03/00 to 23/09/00 (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 73-75 princess street manchester M2 4EG (1 page) |
6 March 2000 | Director resigned (2 pages) |
14 December 1999 | Particulars of mortgage/charge (11 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
20 October 1999 | Rescinding res tp£150000 061099 (1 page) |
20 October 1999 | £ nc 1000/150000 06/10/99 (1 page) |
20 October 1999 | Ad 06/10/99--------- £ si 150000@1 (2 pages) |
11 October 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
22 July 1999 | Resolutions
|
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
30 June 1999 | £ nc 1000/110000 22/06/99 (1 page) |
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
24 March 1999 | Incorporation (13 pages) |