192 Emery Hill Street
London
SW1P 1PN
Director Name | Irina Foster |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2001(2 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Manager |
Correspondence Address | Flat 10 192 Emery Hill Street London SW1P 1PN |
Secretary Name | Mr Philip Keith Pollecoff |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2001(2 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Solicitor |
Correspondence Address | Little Hensol Shire Lane Chorleywood WD3 5NH |
Director Name | Merryn Faith Corcoran |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Designer |
Correspondence Address | 175 Coleherne Court Redcliffe Gardens London SW5 0DU |
Director Name | Joseph Levtov |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Kent House Road London SE26 5LN |
Director Name | Robyn Whetu Opie |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Business Proprieter |
Correspondence Address | 10 Beatrix House 208 Old Brompton Road London SW5 0BP |
Secretary Name | Joseph Levtov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Kent House Road London SE26 5LN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 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 | 17 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Wayfield Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 2001) |
Correspondence Address | Oak Lodge Brooklands Way East Grinstead West Sussex RH19 1SL |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£88,721 |
Cash | £384 |
Current Liabilities | £18,577 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2006 | Dissolved (1 page) |
---|---|
9 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2005 | Resolutions
|
28 January 2005 | Statement of affairs (8 pages) |
28 January 2005 | Appointment of a voluntary liquidator (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 305 fulham road london SW10 9QH (1 page) |
7 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 November 2001 | Ad 13/11/01--------- £ si 80000@1=80000 £ ic 1000/81000 (2 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | £ nc 1000/2000 28/09/01 (1 page) |
24 August 2001 | Return made up to 16/06/01; full list of members
|
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 June 2000 | Return made up to 16/06/00; full list of members
|
15 June 2000 | Registered office changed on 15/06/00 from: oak lodge brooklands way east grinstead west sussex RH19 1SL (1 page) |
14 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
14 April 2000 | Ad 06/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 95 crewys road london NW2 2AU (1 page) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | New secretary appointed (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: second floor 8 shepherd market london W1Y 7HT (1 page) |
22 June 1999 | New secretary appointed;new director appointed (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
17 June 1999 | Incorporation (14 pages) |