Weybridge
Surrey
KT13 0JN
Director Name | Pepita Diamand |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 27 October 2009) |
Role | Website Designer |
Correspondence Address | 9a Thorney Crescent London SW11 3TR |
Director Name | Geoffrey Alexander Reid |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 27 October 2009) |
Role | Architect |
Correspondence Address | 69 Walsingham Saint Johns Wood London NW8 6RL |
Director Name | Mr Nicholas Christoph Haimendorf |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(2 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 27 October 2009) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 16 Woodstock Road Bedford Park London W4 1UE |
Secretary Name | Mr Peter Anthony Gelardi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 October 2009) |
Role | Company Director |
Correspondence Address | 4 The Gables Cavendish Road Weybridge Surrey KT13 0JN |
Director Name | Jonathan Alexander Doull |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2007) |
Role | IT Consultant |
Correspondence Address | 20 Blenheim House 80 Parkside Wimbledon SW19 5LJ |
Director Name | Catherine Nott |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 April 2001) |
Role | Business Administrator |
Correspondence Address | 1 St Annes Crescent London SW18 2ND |
Secretary Name | Mr Peter Anthony Gelardi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | Burwood Park Cottage Burwood Park Walton On Thames Surrey KT12 5BW |
Secretary Name | Nigel Robert John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 7 Saint Martins Lane Beckenham Kent BR3 3XT |
Director Name | Nigel Robert John Taylor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 7 Saint Martins Lane Beckenham Kent BR3 3XT |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,359,286 |
Gross Profit | £2,578,422 |
Net Worth | -£559,476 |
Cash | £214,659 |
Current Liabilities | £1,933,268 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2009 | Notice of move from Administration to Dissolution (17 pages) |
9 March 2009 | Administrator's progress report to 3 February 2009 (13 pages) |
1 October 2008 | Statement of administrator's proposal (49 pages) |
22 September 2008 | Statement of affairs with form 2.14B (17 pages) |
15 August 2008 | Director's change of particulars / nicholas haimendorf / 13/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / pepita diamand / 13/08/2008 (2 pages) |
15 August 2008 | Director and secretary's change of particulars / peter gelardi / 13/08/2008 (2 pages) |
7 August 2008 | Appointment of an administrator (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 1 delta park smugglers way wandsworth london SW18 1EG (1 page) |
30 July 2008 | Director's change of particulars / nicholas haimendorf / 30/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / pepita diamand / 29/07/2008 (1 page) |
30 July 2008 | Director and secretary's change of particulars / peter gelardi / 29/07/2008 (1 page) |
24 April 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
11 April 2008 | Appointment terminated director and secretary nigel taylor (1 page) |
11 April 2008 | Secretary appointed peter gelardi (2 pages) |
17 March 2008 | Resolutions
|
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 March 2008 | Nc inc already adjusted 14/12/07 (1 page) |
27 February 2008 | Return made up to 15/02/08; no change of members
|
19 February 2008 | Resolutions
|
22 November 2007 | Resolutions
|
22 November 2007 | Particulars of mortgage/charge (4 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Director resigned (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
4 April 2007 | Return made up to 15/02/07; change of members (14 pages) |
25 January 2007 | Ad 16/02/06-31/12/06 £ si [email protected]=277 £ ic 41477/41754 (2 pages) |
11 October 2006 | Particulars of mortgage/charge (4 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 340 old york road, london, SW18 1SS (1 page) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
20 March 2006 | Return made up to 15/02/06; full list of members (12 pages) |
13 March 2006 | Ad 01/01/06-01/02/06 £ si [email protected]=1388 £ ic 40089/41477 (3 pages) |
30 January 2006 | Ad 25/09/05-31/12/05 £ si [email protected]=4407 £ ic 35682/40089 (7 pages) |
12 January 2006 | Resolutions
|
2 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
8 March 2005 | Return made up to 15/02/05; change of members
|
23 August 2004 | Ad 31/05/04--------- £ si [email protected]=666 £ ic 27200/27866 (2 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 April 2004 | Return made up to 15/02/04; change of members (17 pages) |
21 April 2004 | Ad 30/09/03-29/12/03 £ si [email protected]=5564 £ ic 29176/34740 (6 pages) |
21 April 2004 | Ad 01/09/00-29/12/03 £ si [email protected] (2 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Interim accounts made up to 30 June 2003 (12 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 June 2003 | Ad 31/01/03-29/05/03 £ si [email protected] (3 pages) |
6 June 2003 | New director appointed (2 pages) |
21 March 2003 | Return made up to 15/02/03; full list of members
|
20 February 2003 | Amended full accounts made up to 31 December 2000 (12 pages) |
16 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 May 2002 | Return made up to 15/02/02; full list of members (10 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 August 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
25 June 2001 | Director resigned (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 340 old york road, london, SW18 1SS (1 page) |
18 April 2001 | Return made up to 15/02/01; full list of members
|
18 April 2001 | Ad 01/04/00-31/12/00 £ si [email protected] (6 pages) |
7 March 2001 | Particulars of mortgage/charge (4 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Ad 01/09/00--------- £ si [email protected]=3166 £ ic 10001/13167 (2 pages) |
31 July 2000 | S-div 26/07/00 (1 page) |
31 July 2000 | Resolutions
|
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Ad 26/07/00--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages) |
27 July 2000 | Application to commence business (2 pages) |
27 July 2000 | Certificate of authorisation to commence business and borrow (1 page) |