London
SW6 2RP
Secretary Name | Anne Trower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 22 New Wanstead London E11 2SN |
Director Name | Reginald Knight |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(4 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 January 2004) |
Role | Sales Director |
Correspondence Address | Flat 1(Basement) 68 Lillie Road London SW6 1TN |
Secretary Name | Marie Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(4 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 January 2004) |
Role | Sales Director |
Correspondence Address | 28 De Morgan Road London SW6 2RP |
Director Name | Anne Trower |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 22 New Wanstead London E11 2SN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 28 De Morgan Road London SW6 2RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£42,523 |
Cash | £2,645 |
Current Liabilities | £48,815 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2008 | Application for striking-off (1 page) |
2 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 12 hans road london SW3 1RS (1 page) |
21 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
10 March 2004 | Director resigned (1 page) |
3 March 2004 | Company name changed knight & todd LIMITED\certificate issued on 03/03/04 (2 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: 9 grena gardens richmond surrey TW9 1XP (1 page) |
6 March 2003 | New director appointed (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed (1 page) |
6 March 2003 | New director appointed (1 page) |
6 February 2003 | Incorporation (16 pages) |