Avenue Mansions Colehill Lane
London
SW6 5LX
Director Name | Mr Andrew James Cross |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Web Marketing |
Country of Residence | England |
Correspondence Address | 26 Forest Edge Buckhurst Hill Essex IG9 5AA |
Secretary Name | Mr Brian Thomas Sturgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 68 Waldemar Avenue Mansions Colehill Lane London SW6 5LX |
Director Name | Colin Richard Parker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Audley Drive Warlingham Surrey CR6 9AH |
Director Name | Leigh Watson Steward |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Chart Road Cheriton Folkestone Kent CT19 4EP |
Director Name | Justin James Clarke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 May 2000) |
Role | Managing Director |
Correspondence Address | Quarrymans Cottage Velley Hill, Gastard Corsham Wiltshire SN13 9PU |
Director Name | Mr Nigel Guy Thornton Linacre |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 May 2000) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 St Mary Street Chippenham Wiltshire SN15 3JW |
Secretary Name | Leigh Watson Steward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 79 Chart Road Cheriton Folkestone Kent CT19 4EP |
Secretary Name | Colin Richard Parker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Audley Drive Warlingham Surrey CR6 9AH |
Secretary Name | Colin Richard Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Audley Drive Warlingham Surrey CR6 9AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 St Georges Drive London SW1V 4DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £69,078 |
Gross Profit | £26,959 |
Net Worth | -£383,701 |
Cash | £728 |
Current Liabilities | £42,798 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2005 | Dissolved (1 page) |
---|---|
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Liquidators statement of receipts and payments (10 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2002 | Statement of affairs (8 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | Appointment of a voluntary liquidator (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: 1 wardrobe place london EC4V 5AG (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
16 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 May 2001 | Secretary resigned (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 47B welbeck street london W1M 7HE (1 page) |
30 March 2001 | New director appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
25 September 2000 | Return made up to 27/08/00; full list of members
|
20 September 2000 | New secretary appointed (2 pages) |
19 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
25 May 2000 | Director resigned (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: the media centre 3-8 carburton street londond W1P 8JD (1 page) |
1 March 2000 | Director resigned (1 page) |
1 February 2000 | Ad 04/01/00--------- £ si 44999@1=44999 £ ic 1/45000 (3 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | £ nc 1000/45000 04/01/00 (1 page) |
12 January 2000 | New director appointed (2 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: laynes house 528 watford way london NW7 4RS (1 page) |
3 December 1999 | New director appointed (2 pages) |
29 November 1999 | Company name changed tosellonline.com. LIMITED\certificate issued on 29/11/99 (2 pages) |
16 November 1999 | Company name changed soft:shop.com LIMITED\certificate issued on 17/11/99 (2 pages) |
6 September 1999 | Secretary resigned (1 page) |
27 August 1999 | Incorporation (17 pages) |