Wimbledon Park
London
SW19 8EQ
Secretary Name | Mr Peter Edward O'Farrelly |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 04 August 1997(same day as company formation) |
Role | Sales & Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wellington Road Wimbledon Park London SW19 8EQ |
Director Name | Mr Peter James Drysdale |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Technical Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Lynwood Road Epsom Surrey KT17 4LF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £160,733 |
Gross Profit | £93,439 |
Net Worth | -£299,749 |
Cash | £20,275 |
Current Liabilities | £299,861 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 September 2007 | Dissolved (1 page) |
---|---|
22 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2007 | Liquidators statement of receipts and payments (5 pages) |
6 November 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
19 October 2004 | Statement of affairs (8 pages) |
19 October 2004 | Appointment of a voluntary liquidator (1 page) |
19 October 2004 | Resolutions
|
29 September 2004 | Registered office changed on 29/09/04 from: ibex house 162-164 arthur road wimbledon park london SW19 8AQ (1 page) |
10 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 July 2004 | Director resigned (1 page) |
21 November 2003 | Particulars of mortgage/charge (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
13 February 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
7 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 August 1999 | Return made up to 31/07/99; no change of members
|
23 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 August 1998 | Return made up to 31/07/98; full list of members
|
10 May 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 12 waterside way london SW17 0XH (1 page) |
20 August 1997 | Ad 07/08/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Incorporation (21 pages) |