London
SW12 9NP
Director Name | Marcus Dexter Kirk |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 April 2009) |
Role | Managing Director |
Correspondence Address | 7 Haverfield Gardens Richmond Surrey TW9 3DB |
Secretary Name | Mr Michael Frederick Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chelsea Gardens Ealing W13 0DS |
Director Name | Mr Michael Frederick Gibbons |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 7 years (closed 14 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chelsea Gardens Ealing W13 0DS |
Director Name | Sonya Ann Rachel Clarke |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Upper Flat, 181 Auckland Hill London SE27 9PD |
Secretary Name | Brian Colin Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Goodwood Mansions Stockwell Park Walk London SW9 0XZ |
Director Name | Richard Stuart Levett |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 2002) |
Role | Accountant |
Correspondence Address | The Old Vicarage, 1 Barton Road Barlestone Nuneaton CV13 0EP |
Secretary Name | Marcus Dexter Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 2001) |
Role | Managing Director |
Correspondence Address | 28 Maze Road Richmond Surrey TW9 3DE |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 1 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 December 2008 | Liquidators statement of receipts and payments to 7 December 2008 (5 pages) |
26 June 2008 | Liquidators statement of receipts and payments to 7 December 2008 (5 pages) |
21 December 2007 | Liquidators statement of receipts and payments (5 pages) |
18 June 2007 | Liquidators statement of receipts and payments (5 pages) |
18 December 2006 | Liquidators statement of receipts and payments (5 pages) |
12 July 2006 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Statement of affairs (9 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 63 kew green richmond surrey TW9 3AH (1 page) |
16 July 2004 | Return made up to 12/06/04; full list of members (9 pages) |
14 July 2004 | Full accounts made up to 1 February 2004 (21 pages) |
26 April 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
31 December 2003 | Particulars of mortgage/charge (10 pages) |
18 September 2003 | Full accounts made up to 31 January 2003 (19 pages) |
18 June 2003 | Return made up to 12/06/03; no change of members (7 pages) |
22 March 2003 | Auditor's resignation (1 page) |
12 August 2002 | Particulars of mortgage/charge (4 pages) |
28 June 2002 | Full accounts made up to 31 January 2002 (14 pages) |
18 June 2002 | Return made up to 12/06/02; full list of members (9 pages) |
18 April 2002 | Particulars of contract relating to shares (4 pages) |
18 April 2002 | Ad 22/01/01--------- £ si 400000@1 (4 pages) |
4 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
13 December 2001 | Full accounts made up to 31 January 2001 (14 pages) |
27 September 2001 | Return made up to 12/06/01; full list of members
|
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Resolutions
|
11 September 2000 | £ nc 1000/400000 13/06/00 (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |