London
W11 3EA
Secretary Name | Mr Malcolm Martin Blackmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Nonsuch Court Avenue Epsom Surrey KT17 2RX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £175,168 |
Net Worth | £288,281 |
Cash | £316,075 |
Current Liabilities | £40,419 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 September 2006 | Dissolved (1 page) |
---|---|
19 June 2006 | Liquidators statement of receipts and payments (5 pages) |
19 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Full accounts made up to 30 June 2004 (12 pages) |
18 August 2004 | Declaration of solvency (4 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 25 chepstow crescent london W11 3EA (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Appointment of a voluntary liquidator (1 page) |
2 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
14 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
7 July 2003 | Return made up to 25/06/03; full list of members
|
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Resolutions
|
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 16 st john street london EC1M 4NT (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | Memorandum and Articles of Association (10 pages) |
25 June 2002 | Incorporation (14 pages) |