10 Clifton Road
London
SW19 4QT
Secretary Name | Sandra Denise Redican |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2001(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Homestead Way Addington Surrey CR0 0BG |
Director Name | Christian Clive Levett |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Fund Manager |
Correspondence Address | 905 Parc Saint Roman 7 Avenue Saint Roman Monte Carlo Mc98000 Monaco |
Secretary Name | Steven Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 14 Nutborn House,10 Clifton Road 10 Clifton Road London SW19 4QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £321,909 |
Gross Profit | £154,416 |
Net Worth | £46,372 |
Cash | £74,778 |
Current Liabilities | £45,046 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 February 2006 | Dissolved (1 page) |
---|---|
25 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Resignation of a liquidator (1 page) |
5 October 2005 | C/O replacement of liquidator (8 pages) |
5 October 2005 | C/O release of liquidator (1 page) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
22 September 2004 | Liquidators statement of receipts and payments (5 pages) |
2 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: onega house 112 main road sidcup kent DA14 6NG (1 page) |
12 September 2002 | Statement of affairs (6 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Appointment of a voluntary liquidator (1 page) |
7 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
21 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
11 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
6 April 2001 | Nc inc already adjusted 05/01/00 (1 page) |
6 April 2001 | Resolutions
|
2 March 2001 | Return made up to 21/12/00; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Incorporation (18 pages) |