1 The Green
London
SW19 5AZ
Director Name | Mark Christian Yorke Madsen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Friars Great Chart Ashford Kent TN23 3DH |
Secretary Name | Rupert Ashe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Wall House 1 The Green London SW19 5AZ |
Director Name | Mr Thomas Nigel Clarke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years (closed 26 September 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Danehurst Street London SW6 6SA |
Director Name | Alastair Charles Gornall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Chesil Court Chelsea Manor Street London SW3 5QP |
Director Name | Mr Rory Patrick Macnamara |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(6 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 29 August 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Castello Avenue London SW15 6EA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 53 Chandos Place London WC2N 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £82,329 |
Gross Profit | £78,240 |
Net Worth | £20,098 |
Cash | £6,422 |
Current Liabilities | £1,485 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2006 | Application for striking-off (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
8 March 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
18 October 2005 | Return made up to 25/02/05; full list of members (8 pages) |
15 September 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
28 July 2004 | Director resigned (1 page) |
8 June 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
15 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
17 July 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
4 June 2003 | Return made up to 25/02/03; full list of members
|
29 May 2003 | Ad 08/03/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
29 May 2003 | Ad 05/09/02--------- £ si 306@1=306 £ ic 15000/15306 (2 pages) |
7 October 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 5TH floor signet house 49-51 farringdon road, london EC1M 3JP (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
25 February 2002 | Incorporation (22 pages) |