1 River Avenue
Thames Ditton
Surrey
KT7 0RS
Director Name | Alan Ronald Green |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Quarry House Bourton On The Hill Gloucestershire GL56 9AL Wales |
Secretary Name | Alan Ronald Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Quarry House Bourton On The Hill Gloucestershire GL56 9AL Wales |
Director Name | Roger Toms |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Godfries Close Tewin Hertfordshire AL6 0LQ |
Secretary Name | Rebecca Sie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 246 Gloucester Terrace London W2 6HU |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £675,000 |
Gross Profit | £68,936 |
Net Worth | £2,278 |
Cash | £6,121 |
Current Liabilities | £51,400 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2004 | Application for striking-off (1 page) |
21 August 2003 | Accounts made up to 31 March 2003 (11 pages) |
25 June 2003 | Return made up to 18/05/03; full list of members (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2002 | Accounts made up to 31 March 2002 (11 pages) |
2 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
24 September 2001 | Accounts made up to 31 March 2001 (10 pages) |
22 June 2001 | Return made up to 18/05/01; full list of members (2 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (5 pages) |
14 June 2000 | Ad 18/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
18 May 2000 | Incorporation (18 pages) |