Stockwell
London
SW9 9LJ
Secretary Name | Mr Stephen Oldfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1994(same day as company formation) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | 56 Breakspears Brockley Road London SE4 1UL |
Director Name | Mr Stephen Oldfield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(4 months, 1 week after company formation) |
Appointment Duration | 29 years |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | 56 Breakspears Brockley Road London SE4 1UL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | C/O Vernon Wright & Co 40-42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Turnover | £143,424 |
Gross Profit | £1,034 |
Net Worth | £58,165 |
Cash | £19,294 |
Current Liabilities | £4,858 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 June 2005 | Dissolved (1 page) |
---|---|
21 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Appointment of a voluntary liquidator (2 pages) |
31 July 2003 | Resolutions
|
31 July 2003 | Statement of affairs (5 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: sterling house 27 hatchlands road redhill surrey RH1 6RW (1 page) |
17 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
14 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2003 | Return made up to 24/11/02; full list of members (8 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: sterling house 27 hatchlands road redhill surrey RH1 6AE (1 page) |
14 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 March 2002 | Return made up to 24/11/01; full list of members (7 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 April 1999 | Return made up to 24/11/98; no change of members (4 pages) |
25 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 March 1998 | Full accounts made up to 30 November 1996 (10 pages) |
4 March 1998 | Full accounts made up to 31 December 1995 (9 pages) |
4 March 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
13 January 1998 | Return made up to 24/11/97; no change of members (4 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
18 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
4 December 1996 | Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1995 | Accounting reference date notified as 31/12 (1 page) |