Watts Road
Thames Ditton
Surrey
KT7 0BX
Director Name | Mr Michael Philip Pearce |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2000(1 week, 4 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Honeysuckle Lane Creekmoor Poole Dorset BH17 7YY |
Secretary Name | Ann Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | Selborne Brackendale Aldershot Surrey GU12 6BN |
Director Name | Mr Paul Anthony Broome |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2000(1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Orchard Drive Handforth Wilmslow Cheshire SK9 3BL |
Director Name | Michael John Pratt |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 14 February 2000(1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Sales Manager |
Correspondence Address | 21 Bempton Drive Ruislip Middlesex HA4 9DB |
Director Name | Angela Caroline Pound |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | The Old School House Idsworth Waterlooville Hampshire PO8 0AS |
Secretary Name | Mr Michael Philip Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 03 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Honeysuckle Lane Creekmoor Poole Dorset BH17 7YY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,628,059 |
Gross Profit | £1,306,437 |
Net Worth | £753,290 |
Cash | £840 |
Current Liabilities | £1,415,711 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 January 2005 | Dissolved (1 page) |
---|---|
27 October 2004 | Return of final meeting of creditors (1 page) |
12 January 2004 | Appointment of a liquidator (1 page) |
6 January 2004 | Notice of discharge of Administration Order (4 pages) |
6 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
6 January 2004 | Order of court to wind up (3 pages) |
5 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
14 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
22 April 2002 | Notice of result of meeting of creditors (10 pages) |
30 March 2002 | Statement of administrator's proposal (20 pages) |
1 February 2002 | Administration Order (3 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
28 January 2002 | Notice of Administration Order (1 page) |
10 October 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
28 June 2001 | New director appointed (2 pages) |
26 June 2001 | Return made up to 14/01/01; full list of members (8 pages) |
16 May 2001 | Particulars of mortgage/charge (7 pages) |
23 March 2001 | Accounts made up to 30 September 2000 (18 pages) |
27 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
10 August 2000 | Ad 27/07/00--------- £ si 63000@1=63000 £ ic 869501/932501 (3 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 6TH floor windsor house 50 victoria street london SW1H 0HW (1 page) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Ad 03/04/00--------- £ si 869500@1=869500 £ ic 1/869501 (7 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | £ nc 1000/3000000 17/05/00 (2 pages) |
20 April 2000 | Resolutions
|
13 April 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Company name changed giftridge LIMITED\certificate issued on 23/02/00 (4 pages) |
28 February 2000 | New director appointed (2 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
30 January 2000 | New secretary appointed;new director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | Registered office changed on 30/01/00 from: 120 east road london N1 6AA (1 page) |
14 January 2000 | Incorporation (15 pages) |