London
SW1V 3QW
Director Name | Sundeep Patel |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 October 2003) |
Role | Accountant |
Correspondence Address | The Coach House 106 Alderbrook Road London SW12 8AB |
Secretary Name | Sundeep Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 October 2003) |
Role | Accountant |
Correspondence Address | The Coach House 106 Alderbrook Road London SW12 8AB |
Director Name | Stephen Brian Rumball |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Lawyer |
Correspondence Address | The Courtyard Blanket Mill Farm Goose Rye Road Worplesdon Surrey GU3 3RQ |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Director Name | Mr Paul Fraser Dunning |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(10 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 October 2001) |
Role | Inv Mgr |
Country of Residence | England |
Correspondence Address | 26 Stubbs Wood Chesham Bois Amersham Buckinghamshire HP6 6EY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | 138 Park Lane Romford Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,290,420 |
Cash | £171,717 |
Current Liabilities | £316,786 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2003 | Notice of completion of voluntary arrangement (6 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: third floor 22 old bond street london W1S 4PY (1 page) |
3 September 2002 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
4 March 2002 | Return made up to 01/02/02; full list of members
|
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
18 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 March 2001 | New director appointed (2 pages) |
9 March 2001 | Return made up to 01/02/01; full list of members
|
20 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 42/46 high street esher surrey KT10 9QY (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New director appointed (3 pages) |
8 February 2000 | Company name changed asset management. Com LIMITED\certificate issued on 09/02/00 (2 pages) |
1 February 2000 | Incorporation (19 pages) |