Putney
London
SW15 3AD
Director Name | Mr Dominique Marcel Albert Paul Darbost |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | French |
Status | Closed |
Appointed | 05 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 January 2009) |
Role | Company Director |
Correspondence Address | 145 Pembury Road Tonbridge Kent TN9 2JL |
Secretary Name | Mr Dominique Marcel Albert Paul Darbost |
---|---|
Nationality | French |
Status | Closed |
Appointed | 21 December 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 January 2009) |
Role | Company Director |
Correspondence Address | 145 Pembury Road Tonbridge Kent TN9 2JL |
Secretary Name | Maurice Flynn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2004) |
Role | Secretary |
Correspondence Address | 54 School Lane Addlestone Surrey KT15 1TA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,248,015 |
Gross Profit | £661,712 |
Net Worth | £21,437 |
Cash | £138 |
Current Liabilities | £685,204 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
21 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 August 2008 | Liquidators statement of receipts and payments to 15 July 2008 (5 pages) |
16 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
14 February 2007 | Administrator's progress report (11 pages) |
28 September 2006 | Result of meeting of creditors (2 pages) |
13 September 2006 | Statement of administrator's proposal (12 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 20 ullswater crescent coulsdon surrey CR5 2HR (1 page) |
20 July 2006 | Appointment of an administrator (1 page) |
1 December 2005 | Total exemption full accounts made up to 30 September 2005 (15 pages) |
28 November 2005 | £ ic 850/750 01/11/05 £ sr 100@1=100 (1 page) |
28 November 2005 | Resolutions
|
18 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 January 2005 | New secretary appointed (1 page) |
7 January 2005 | Secretary resigned (1 page) |
23 December 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
14 October 2004 | Return made up to 09/07/04; full list of members
|
5 December 2003 | Ad 20/11/03--------- £ si 850@1=850 £ ic 1/851 (2 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
5 September 2003 | Company name changed z x exhibitions LTD\certificate issued on 05/09/03 (2 pages) |