London
SW19 8SZ
Director Name | Mr Michael Graham John Collins |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 72 Vicarage Court Vicarage Gate Kensington Church Street London W8 4HD |
Secretary Name | Mr Michael Graham John Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 72 Vicarage Court Vicarage Gate Kensington Church Street London W8 4HD |
Director Name | David John Hodgson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 All Saints Rise Warfield Bracknell Berkshire RG42 3DT |
Secretary Name | Dunstana Adeshola Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Stephen Edward Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 South Park Road London SW19 8SZ |
Director Name | Mr Trevor Lionel Carvall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmcroft 10 Croydon Lane South Banstead Surrey SM7 3AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 3 Hurlingham Business Park Sulivan Road London SW6 3DU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2006 | Application for striking-off (1 page) |
11 October 2005 | Return made up to 01/09/05; full list of members (5 pages) |
26 July 2005 | Application for reregistration from PLC to private (1 page) |
26 July 2005 | Resolutions
|
26 July 2005 | Re-registration of Memorandum and Articles (7 pages) |
26 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 November 2004 | Return made up to 01/09/04; full list of members (5 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 7 hurlingham business park sulivan road london SW6 3DU (1 page) |
6 January 2004 | Director resigned (1 page) |
24 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 June 2002 | Director resigned (1 page) |
5 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
6 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
23 September 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |