London
SW19 2UA
Director Name | John Francis Hewetson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 25 October 2005) |
Role | Accountant |
Correspondence Address | 65 Brangwyn Crescent London SW19 2UA |
Secretary Name | John Francis Hewetson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 25 October 2005) |
Role | Accountant |
Correspondence Address | 65 Brangwyn Crescent London SW19 2UA |
Director Name | Minerwan Supandi |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Indonesian |
Status | Closed |
Appointed | 24 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 25 October 2005) |
Role | Architect |
Correspondence Address | 65 Brangwyn Crescent London SW19 2UA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£33,375 |
Cash | £1,842 |
Current Liabilities | £35,217 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2005 | Application for striking-off (1 page) |
25 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
2 June 2004 | Return made up to 06/04/04; full list of members (7 pages) |
28 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 April 2002 | Return made up to 06/04/02; full list of members
|
29 March 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 65 brangwyn crescent london SW19 2UA (1 page) |
28 June 2001 | Auditor's resignation (2 pages) |
20 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
24 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
11 July 2000 | Return made up to 06/04/00; full list of members
|
3 July 2000 | Ad 05/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 1999 | New director appointed (2 pages) |
31 August 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | New secretary appointed;new director appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Company name changed quadfill LIMITED\certificate issued on 18/05/99 (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 120 east road london N1 6AA (1 page) |
6 April 1999 | Incorporation (15 pages) |