Royal Hospital Road
London
SW3 4HQ
Secretary Name | Hampton Secretaries (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Correspondence Address | 2 Physic Place Royal Hospital Road London SW3 4HQ |
Director Name | David Furlow |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2000(1 day after company formation) |
Appointment Duration | 1 year (resigned 23 February 2001) |
Role | Producer |
Correspondence Address | 112-113 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£695,812 |
Cash | £1,412 |
Current Liabilities | £697,225 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
28 October 2005 | Dissolved (1 page) |
---|---|
28 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
21 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2003 | Statement of affairs (7 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Appointment of a voluntary liquidator (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 2 physic place royal hospital road london SW3 4HQ (1 page) |
10 March 2003 | Return made up to 23/02/03; full list of members
|
31 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: 112-113 the chambers chelsea harbour london SW10 0XF (1 page) |
10 June 2002 | Return made up to 23/02/02; full list of members (6 pages) |
27 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
20 September 2001 | Director resigned (1 page) |
24 April 2001 | Return made up to 23/02/01; full list of members
|
24 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 4TH floor,17 waterloo place london SW1Y 4AR (1 page) |
5 March 2001 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Incorporation (16 pages) |