Putney
London
SW15 2PW
Secretary Name | Karen Bolger |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2000(2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Housewife |
Correspondence Address | 26 Burstock Road London SW15 2PW |
Director Name | Patrick Shanahan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2005) |
Role | Banker |
Correspondence Address | 12 Clunie House Hans Place London Sw1x Oey |
Director Name | Grant Muckle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 January 2005) |
Role | Managing Director |
Correspondence Address | 13 Park Mansions Colehill Lane Fulham SW6 5EQ |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£395,676 |
Cash | £484 |
Current Liabilities | £769,301 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 November 2006 | Dissolved (1 page) |
---|---|
11 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2006 | Liquidators statement of receipts and payments (5 pages) |
29 April 2005 | Appointment of a voluntary liquidator (1 page) |
29 April 2005 | Statement of affairs (7 pages) |
29 April 2005 | Resolutions
|
13 April 2005 | Registered office changed on 13/04/05 from: gemini house 10-18 putney hill putney london SW15 6AA (1 page) |
15 February 2005 | Director resigned (1 page) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
27 January 2005 | Director resigned (1 page) |
9 December 2004 | New director appointed (1 page) |
23 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
19 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: ferry house 51-57 lacy road putney london SW15 1PR (1 page) |
16 October 2003 | Particulars of mortgage/charge (5 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 April 2003 | Return made up to 14/01/03; full list of members (5 pages) |
23 April 2003 | Ad 30/11/01-27/05/02 £ si [email protected] (5 pages) |
11 June 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 April 2002 | New director appointed (2 pages) |
22 March 2002 | Return made up to 14/01/02; no change of members (6 pages) |
26 July 2001 | Ad 04/05/00--------- £ si [email protected] (2 pages) |
26 July 2001 | Statement of affairs (17 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | £ nc 1000/1118 04/05/00 (1 page) |
29 May 2001 | Resolutions
|
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Ad 04/05/00--------- £ si [email protected] (6 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Return made up to 14/01/01; full list of members
|
29 May 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 May 2001 | Resolutions
|
29 May 2001 | Div s-div 04/05/00 (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
1 February 2000 | Company name changed ibis (548) LIMITED\certificate issued on 02/02/00 (2 pages) |
14 January 2000 | Incorporation (35 pages) |