Battersea
London
SW11 5EQ
Director Name | Joseph Patrick McManus |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2000(same day as company formation) |
Role | Business Development Director |
Correspondence Address | The Stables 56g Bassett Road London W10 6JP |
Director Name | Mr Stuart Geoffrey Theakston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2000(same day as company formation) |
Role | Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beverley Crescent Bedford Bedfordshire MK40 4BY |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Director Name | Sophie Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 26 November 2001) |
Role | Office Manager |
Correspondence Address | 42a Hosack Road Balham London SW17 7QP |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,034,225 |
Net Worth | £356,063 |
Cash | £655,064 |
Current Liabilities | £580,008 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2002 | Application for striking-off (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: marketing park 21 denbigh street london SW1V 2HF (1 page) |
27 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
30 November 2001 | Director resigned (1 page) |
26 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
15 November 2001 | New director appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: ixworth house 37 ixworth place london SW3 3QH (1 page) |
19 February 2001 | Return made up to 24/01/01; full list of members
|
14 November 2000 | Registered office changed on 14/11/00 from: ground floor flat 1 stormont road battersea SW11 5EQ (1 page) |
5 October 2000 | Ad 21/09/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 August 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
25 May 2000 | Company name changed armada capital LIMITED\certificate issued on 26/05/00 (2 pages) |
18 February 2000 | New director appointed (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | Director resigned (1 page) |
10 February 2000 | Company name changed wyborg management LIMITED\certificate issued on 11/02/00 (2 pages) |
24 January 2000 | Incorporation (17 pages) |