London
W1T 2JW
Director Name | Mr Peter Henry Barrett |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(1 year after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 January 2008) |
Role | Manager |
Correspondence Address | 61 Gordon Mansions London WC1E 7HH |
Director Name | John Moulder-Brown |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(1 year after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 January 2008) |
Role | Principal |
Correspondence Address | Flat 6 18 Cadogan Place London SW1X 9SA |
Secretary Name | Lidiana Montel |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 22 March 2001(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | Flat 4 32 Windmill Street London W1P 1HH |
Director Name | John Moulder-Brown |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Admin |
Correspondence Address | Flat 6 18 Cadogan Place London SW1X 9SA |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Philip Malcolm Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Counting House Saint Johns Road, Wivenhoe Colchester Essex CO7 9DR |
Registered Address | Wivenhoe Hall Folly High Street Wivenhoe CO7 9AF |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£356 |
Cash | £790 |
Current Liabilities | £1,146 |
Latest Accounts | 31 July 2006 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2007 | Application for striking-off (1 page) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 September 2006 | Annual return made up to 29/07/06 (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 August 2005 | Annual return made up to 29/07/05
|
25 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 July 2004 | Annual return made up to 29/07/04 (4 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 8-10 rock place brighton BN2 1PF (1 page) |
17 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 September 2003 | Annual return made up to 29/07/03
|
2 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: the manse 103 high street wivenhoe colchester CO7 9AF (2 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
29 October 2001 | Annual return made up to 29/07/01 (4 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
8 November 2000 | Resolutions
|
7 November 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Annual return made up to 29/07/00 (3 pages) |
15 May 2000 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 August 1999 | Annual return made up to 29/07/99 (5 pages) |
29 June 1999 | Secretary's particulars changed (1 page) |
19 May 1999 | Resolutions
|
11 August 1998 | Annual return made up to 29/07/98 (5 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
29 July 1997 | Incorporation (16 pages) |