London
SE1 2NB
Director Name | Stuart Joseph Featherstone Irvine |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | Warren House Coombe Road Otford Kent TN14 5RJ |
Director Name | Mr Steven Norman Phillips |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rafters The Glade Kingswood Tadworth Surrey KT20 6LL |
Director Name | Arthur Paul Butler |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donnington Holt Cottage Wantage Road Newbury Berkshire RG14 3BA |
Director Name | Terence Anthony Duffy |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Walpole House 126 Westminster Bridge Road London SE1 7UN |
Secretary Name | Adrian Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Forest Way Orpington Kent BR5 2AQ |
Director Name | Paul Grimwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2005) |
Role | Accountant |
Correspondence Address | Weydown House Farnham Lane Haslemere Surrey GU27 1EU |
Director Name | Marcel Fischli |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 August 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 401 County Hall East Block Magnum Square London SE1 7GN |
Registered Address | St George's House Park Lane Croydon Surrey CR9 1NR |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,862,000 |
Cash | £1,313,000 |
Current Liabilities | £436,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2008 | Application for striking-off (1 page) |
7 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
12 April 2007 | New director appointed (3 pages) |
12 April 2007 | Director resigned (1 page) |
30 November 2006 | Return made up to 22/10/06; full list of members
|
14 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
28 December 2005 | Return made up to 22/10/05; full list of members (7 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
6 June 2005 | Group of companies' accounts made up to 31 December 2004 (12 pages) |
24 November 2004 | Ad 16/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
17 September 2004 | New director appointed (3 pages) |
6 August 2004 | Director resigned (1 page) |
26 July 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Group of companies' accounts made up to 31 December 2003 (12 pages) |
25 November 2003 | Amended group of companies' accounts made up to 31 December 2002 (13 pages) |
5 September 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
12 August 2003 | Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page) |
12 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 May 2003 | Secretary's particulars changed (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 October 2002 | Incorporation (65 pages) |