London
SW12 8EN
Director Name | Michael Guthrie Cattell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverwood Townfield Lane Chester Cheshire CH1 6LB Wales |
Director Name | Fox Harris Communications Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | 2 White Kennet Street London E1 7BS |
Director Name | Leslie Albert Bishop |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | Little Germains Fullers Hill Chesham Buckinghamshire HP5 1LS |
Director Name | Peter Laurence Hall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 October 2000) |
Role | Co Director |
Correspondence Address | Holly House Sherbourne Place Leamington Spa Warwickshire CV32 5SW |
Director Name | Mr Martyn Gregory Leigh Smith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Durnsford Avenue Fleet Hampshire GU52 7TA |
Director Name | Rolf Ingemar Ekedahl |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2003) |
Role | Company Director |
Correspondence Address | Villagatan 3 Huskvarna S-561 41 Sweden |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Director Name | Keith Terence Spencer (Corporation) |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Country of Residence | England |
Correspondence Address | 50 Church Road Ramsden Heath Billericay Essex CM11 1PA |
Director Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NZ |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Keith Terence Spencer (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Country of Residence | England |
Correspondence Address | 50 Church Road Ramsden Heath Billericay Essex CM11 1PA |
Secretary Name | Fox Harris Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 01 July 2003) |
Correspondence Address | 2 White Kennet Street London E1 7BS |
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,866,409 |
Gross Profit | £1,823,253 |
Net Worth | -£8,718 |
Cash | £66,280 |
Current Liabilities | £1,709,466 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
29 October 2005 | Dissolved (1 page) |
---|---|
29 July 2005 | Liquidators statement of receipts and payments (5 pages) |
29 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2005 | Liquidators statement of receipts and payments (5 pages) |
7 January 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2004 | Liquidators statement of receipts and payments (6 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Appointment of a voluntary liquidator (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | Statement of affairs (7 pages) |
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: ambassador house 2 white kennett street london E1 7BS (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2003 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned;director resigned (2 pages) |
29 May 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
14 February 2002 | Ad 18/05/01--------- £ si [email protected]=14640 £ ic 306910/321550 (2 pages) |
14 February 2002 | Ad 02/03/01-14/03/01 £ si [email protected]=30607 £ ic 276303/306910 (2 pages) |
14 February 2002 | Return made up to 18/02/02; change of members
|
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
14 November 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
30 March 2001 | Return made up to 18/02/01; full list of members (13 pages) |
30 March 2001 | Director resigned (1 page) |
16 February 2001 | Particulars of mortgage/charge (10 pages) |
19 October 2000 | Particulars of mortgage/charge (7 pages) |
6 October 2000 | Particulars of mortgage/charge (7 pages) |
20 September 2000 | Full group accounts made up to 30 June 2000 (22 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | New director appointed (2 pages) |
10 August 2000 | Ad 04/04/00--------- £ si [email protected]=260636 £ ic 2/260638 (6 pages) |
10 August 2000 | Statement of affairs (10 pages) |
26 July 2000 | Accounting reference date shortened from 31/07/01 to 30/06/00 (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: drury house 34-43 russell street london WC2B 5HA (1 page) |
15 April 2000 | Resolutions
|
15 April 2000 | Ad 30/03/00--------- £ si [email protected] £ ic 2/2 (2 pages) |
15 April 2000 | Resolutions
|
15 April 2000 | Conso 30/03/00 (1 page) |
5 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
5 April 2000 | Application to commence business (2 pages) |
3 April 2000 | Company name changed dealstore iii PLC\certificate issued on 03/04/00 (2 pages) |
24 March 2000 | Secretary resigned;director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed;new director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |