London
E14 4AS
Director Name | Abell Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 December 2006) |
Correspondence Address | 167 Cannon Workshops 3 Cannon Drive London E14 4AS |
Director Name | Jack Winsley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2003) |
Role | Musician |
Correspondence Address | 3 Parkgate London N2 8DJ |
Director Name | Jack Winsley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Creative Director |
Correspondence Address | 26, Drummond House Font Hills London N2 8LF |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Director Name | Tony Bramwell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2004) |
Role | Creative Director |
Correspondence Address | 9 Brooking Barn Ashprington Totnes Devon TQ9 7UL |
Secretary Name | Mr James Malcolm Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Director Name | Tony Bramwell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 June 2005) |
Role | Creative Director |
Correspondence Address | 7 Stars Hotel The Plains Totnes Devon TQ9 5DD |
Director Name | Jack Winsley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 June 2005) |
Role | Creative Director |
Correspondence Address | 26, Drummond House Font Hills London N2 8LF |
Director Name | Abell Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Director Name | YH D R Abell Services Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 01 August 2002(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2002) |
Correspondence Address | Scope House 18 Clarendon Road South Woodford London E18 2AW |
Registered Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Ockendon |
Built Up Area | South Ockendon |
Year | 2014 |
---|---|
Turnover | £85 |
Gross Profit | -£1,989 |
Net Worth | -£79,590 |
Cash | £542 |
Current Liabilities | £189 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2006 | Registered office changed on 08/08/06 from: 167 cannon workshops 3 cannon drive, london E14 4AS (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (1 page) |
24 March 2005 | Return made up to 05/01/05; full list of members (3 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (1 page) |
29 October 2004 | Return made up to 05/01/04; full list of members (8 pages) |
8 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
30 September 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (1 page) |
16 February 2004 | Ad 01/04/03-30/04/03 £ si 700@1=700 £ ic 200/900 (1 page) |
16 February 2004 | Ad 01/01/04-31/01/04 £ si 200@1=200 £ ic 900/1100 (1 page) |
12 January 2004 | Return made up to 05/01/03; full list of members (7 pages) |
11 January 2004 | Total exemption full accounts made up to 31 January 2003 (4 pages) |
16 December 2003 | Director resigned (1 page) |
14 November 2003 | New director appointed (1 page) |
10 November 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (1 page) |
25 October 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
25 October 2002 | Return made up to 05/01/02; full list of members (7 pages) |
19 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
5 February 2002 | Ad 05/01/00-05/12/01 £ si 100@1 (2 pages) |
28 January 2002 | New director appointed (2 pages) |
18 January 2002 | Ad 05/01/00-05/12/01 £ si 99@1 (2 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
5 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
5 January 2000 | Incorporation (8 pages) |