Saint Johns Hill
London
SW11 1TB
Secretary Name | Sophia Jarrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(1 year after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Bluebell Court Woodside Lane London N12 8RD |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Anne Francis Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Village House 124 Ford Road Wirral Merseyside CH49 0TQ Wales |
Registered Address | Hamilton House 56 Hamilton Street Birenhead Wirral Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £8,663 |
Cash | £143 |
Current Liabilities | £22,120 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 March 2004 | Dissolved (1 page) |
---|---|
23 December 2003 | Completion of winding up (1 page) |
4 November 2003 | Order of court to wind up (2 pages) |
6 February 2003 | Order of court to wind up (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: village house 124 ford road wirral merseyside CH49 0TQ (1 page) |
17 July 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
19 June 2002 | Return made up to 03/04/02; full list of members (6 pages) |
10 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
3 April 2000 | Incorporation (9 pages) |