London
SW17 9NE
Director Name | Mr David Robert Dinsdale |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2000(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 12 Kennet Square Mitcham Surrey CR4 3RR |
Director Name | Mr Leslie John Hughes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2000(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 120 Latchmere Road Kingston Upon Thames Surrey KT2 5TT |
Director Name | Christopher John Steel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2000(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southdean Gardens Wimbledon London SW19 6NT |
Secretary Name | Robert Philip Ian Ellisson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2000(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 54 Copperfield Rise Rowtown Surrey KT15 1AN |
Director Name | Myia Marina Hancox |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Print Media Manager |
Correspondence Address | 1 Lilac Villas Pennypot Lane Chobham Surrey GU24 8DQ |
Director Name | Mr Edward William Durrant |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Harbord Street London SW6 6PL |
Director Name | Paul Graham Durrant |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 November 2002(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 83 Harbord Street London SW6 6DY |
Director Name | Robert Philip Ian Ellisson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 54 Copperfield Rise Rowtown Surrey KT15 1AN |
Director Name | Alastair James Green |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Designer |
Correspondence Address | 18a Gracefield Gardens Streatham London SW16 2ST |
Secretary Name | Dunstana Adeshola Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £132,668 |
Gross Profit | £63,143 |
Net Worth | £295,230 |
Cash | £310,581 |
Current Liabilities | £15,598 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 April 2007 | Dissolved (1 page) |
---|---|
8 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 December 2006 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Appointment of a voluntary liquidator (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 523 old york road london SW18 1TG (1 page) |
5 December 2005 | Ex.res."in specie" (2 pages) |
5 December 2005 | Declaration of solvency (4 pages) |
1 June 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 February 2005 | Return made up to 24/02/05; full list of members (5 pages) |
23 February 2005 | Director resigned (1 page) |
7 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (14 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
10 July 2003 | Ad 27/11/02--------- £ si 52500@1 (2 pages) |
6 April 2003 | Return made up to 27/03/03; full list of members (11 pages) |
23 December 2002 | Ad 27/11/02--------- £ si 79100@1=79100 £ ic 160000/239100 (3 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
17 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
9 April 2002 | Return made up to 27/03/02; full list of members
|
6 September 2001 | New director appointed (2 pages) |
16 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
9 May 2001 | Return made up to 27/03/01; full list of members (8 pages) |
5 January 2001 | Director resigned (1 page) |
18 May 2000 | Ad 11/04/00-17/04/00 £ si 95000@1=95000 £ ic 2/95002 (2 pages) |
14 April 2000 | Application to commence business (2 pages) |
14 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
27 March 2000 | Incorporation (18 pages) |