Surbiton
Surrey
KT6 6PR
Director Name | David John King |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Lorinda Joanne Long |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 March 2009) |
Role | General Counsel |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Clifford Michael Pattenden |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 March 2009) |
Role | Company Director |
Correspondence Address | Ebbisham Hurst Ebbisham Lane Walton On The Hill Surrey KT20 5BT |
Secretary Name | Andrew Walter Barnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 March 2009) |
Role | Company Director |
Correspondence Address | Westmere 32 Cheyham Way Sutton Surrey SM2 7HX |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £17,785,000 |
Net Worth | £1,596,047,000 |
Cash | £77,000 |
Current Liabilities | £10,020,000 |
Latest Accounts | 21 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 21 March |
3 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 33 old broad street london EC2N 1HZ (1 page) |
8 January 2008 | Resolutions
|
8 January 2008 | Appointment of a voluntary liquidator (1 page) |
8 January 2008 | Declaration of solvency (3 pages) |
10 August 2007 | £ sr 1@1 21/03/07 (1 page) |
27 June 2007 | Full accounts made up to 21 March 2007 (18 pages) |
16 May 2007 | Return made up to 29/03/07; full list of members (7 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 March 2007 | Accounting reference date shortened from 31/12/07 to 21/03/07 (1 page) |
6 February 2007 | Full accounts made up to 23 July 2006 (10 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Accounting reference date extended from 31/03/06 to 23/07/06 (1 page) |
17 August 2006 | Accounting reference date shortened from 23/07/07 to 31/12/06 (1 page) |
17 August 2006 | Ad 24/07/06--------- £ si 1583137999@1=1583137999 £ ic 1/1583138000 (2 pages) |
17 August 2006 | Nc inc already adjusted 24/07/06 (2 pages) |
11 August 2006 | Resolutions
|
8 August 2006 | Declaration of assistance for shares acquisition (9 pages) |
8 August 2006 | Resolutions
|
1 August 2006 | New secretary appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (3 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
18 April 2006 | Return made up to 29/03/06; full list of members (8 pages) |
29 March 2005 | Incorporation (17 pages) |