South Western House, 1 Canute Road
Southampton
Hants
SO14 3AL
Director Name | Simon John Light |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 34a Parsons Green Lane, London London SW6 4UH |
Director Name | Eileen Jessie Dickie |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 28 Glenfield Avenue Southampton SO18 4ER |
Secretary Name | Mr Andrew Stuart Dickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 02 January 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Glenfield Avenue Southampton Hampshire SO18 4ER |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | The Director UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2002) |
Correspondence Address | 381a Kingsway Hove East Sussex BN3 4QD |
Secretary Name | The Secretary UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2002) |
Correspondence Address | 381a Kingsway Hove East Sussex BN3 4QD |
Registered Address | Coolwater House 34a Parsons Green Lane London SW6 4HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £56,097 |
Cash | £11,551 |
Current Liabilities | £51,254 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 May 2006 | Dissolved (1 page) |
---|---|
23 February 2006 | Completion of winding up (1 page) |
15 May 2003 | Order of court to wind up (2 pages) |
8 January 2003 | New secretary appointed (1 page) |
7 January 2003 | Secretary resigned (1 page) |
22 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
31 October 2002 | Return made up to 26/07/02; full list of members (6 pages) |
1 October 2002 | New director appointed (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: innisfree house glenfield avenue southampton hampshire SO18 4ER (1 page) |
15 May 2002 | New secretary appointed (1 page) |
15 May 2002 | New director appointed (1 page) |
15 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
15 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
21 January 2001 | Director's particulars changed (1 page) |
21 January 2001 | Secretary's particulars changed (1 page) |
23 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: innisfree house glenfield avenue southampton hampshire SO18 4ER (1 page) |
9 August 1999 | New director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 July 1999 | Incorporation (14 pages) |