Firebell Alley
Surbiton
Surrey
KT6 6JB
Director Name | Christopher Maynard |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Josephs Mews Candlemas Lane Beaconsfield Bucks HP9 1GA |
Director Name | Michael James Warnes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grenfell Road Beaconsfield Buckinghamshire HP9 2BP |
Secretary Name | Leon Bernard Friedman |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Firebell Alley Surbiton Surrey KT6 6JB |
Director Name | Susan Jennifer Maynard |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Josephs Mews Candlemas Lane Beaconsfield Buckinghamshire HP9 1GA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 51 Queen Anne Street London W1G 9HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £46,467 |
Gross Profit | £35,629 |
Net Worth | £17,525 |
Cash | £28,923 |
Current Liabilities | £16,811 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2006 | Application for striking-off (1 page) |
28 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
29 July 2005 | Return made up to 22/01/05; full list of members (3 pages) |
1 June 2005 | Director's particulars changed (1 page) |
24 March 2005 | New director appointed (2 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
11 December 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
12 March 2003 | Ad 21/02/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
12 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
26 June 2002 | Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
22 January 2002 | Incorporation (15 pages) |