Boundaries Road
London
SW12 8EZ
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 45 Waldemar Avenue Mansions Fulham London SW6 5LX |
Director Name | Shirley Georgina Michele Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Chartered Certified Accountant |
Correspondence Address | 76 Wood End Avenue Harrow Middlesex HA2 8NT |
Director Name | Nicholas John Soulsby |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2 New Park Court Brixton Hill London SW2 1HS |
Secretary Name | Shirley Georgina Michele Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Chartered Certified Accountant |
Correspondence Address | 76 Wood End Avenue Harrow Middlesex HA2 8NT |
Director Name | Nicola Davenport |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 June 2000) |
Role | Editor |
Correspondence Address | 183 South Park Road London SW19 8RX |
Director Name | Martin Dunn |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 2000) |
Role | Journalist |
Correspondence Address | 58 Warrington Crescent London W9 1EP |
Director Name | Kenn Jordan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 2000) |
Role | Designer |
Correspondence Address | 3 Phillips 52 Goodge Street London W1P 1FP |
Director Name | Stephen Fraser Lynas |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 91 Kidmore Road Caversham Heights Reading Berkshire RG4 7NH |
Director Name | John Mortimer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pelham Road Wimbledon London SW19 1NP |
Director Name | Mr James Prosper Serjeant |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 221 Westbourne Grove London W11 2SE |
Secretary Name | John Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pelham Road Wimbledon London SW19 1NP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £360,846 |
Gross Profit | £360,846 |
Net Worth | £148,347 |
Current Liabilities | £7,948,572 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 March 2006 | Dissolved (1 page) |
---|---|
16 December 2005 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 December 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
2 December 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page) |
25 November 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | Full accounts made up to 30 September 2001 (13 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 60 charlotte street london W1T 2NU (1 page) |
17 May 2002 | Declaration of solvency (3 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Appointment of a voluntary liquidator (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
25 September 2001 | Return made up to 05/07/01; full list of members
|
15 August 2001 | Auditor's resignation (7 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
24 August 2000 | Return made up to 05/07/00; full list of members (7 pages) |
4 August 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
19 April 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | Ad 28/03/00--------- £ si 15000000@1=15000000 £ ic 250000/15250000 (2 pages) |
27 August 1999 | New secretary appointed;new director appointed (3 pages) |
27 August 1999 | New director appointed (3 pages) |
27 August 1999 | New director appointed (3 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Ad 20/07/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | New director appointed (3 pages) |
27 August 1999 | Secretary resigned;director resigned (1 page) |
27 August 1999 | Nc inc already adjusted 20/07/99 (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Incorporation (17 pages) |