70 COMERAGH ROAD, LONDON, W14 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 9HR

Company number 01899373
Status Active
Incorporation Date 26 March 1985
Company Type Private Limited Company
Address 70 COMERAGH ROAD, LONDON, W14 9HR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 4 . The most likely internet sites of 70 COMERAGH ROAD, LONDON, W14 LIMITED are www.70comeraghroadlondonw14.co.uk, and www.70-comeragh-road-london-w14.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. 70 Comeragh Road London W14 Limited is a Private Limited Company. The company registration number is 01899373. 70 Comeragh Road London W14 Limited has been working since 26 March 1985. The present status of the company is Active. The registered address of 70 Comeragh Road London W14 Limited is 70 Comeragh Road London W14 9hr. The cash in hand is £0k. It is £0k against last year. . SOLDER, Scott is a Secretary of the company. DIXON, Simon Gregor is a Director of the company. EBRAHIMJI, Huzaifa is a Director of the company. SOLDER, Scott is a Director of the company. VOLF, Marijana is a Director of the company. Secretary JACKSON, Christopher Mark has been resigned. Secretary OVERY, Peter Alvrey Richard has been resigned. Secretary OVERY, Peter Alvrey Richard has been resigned. Director COOKE, Karen Jane has been resigned. Director DIXON, Gregor has been resigned. Director EDWARDS, Kim Elizabeth has been resigned. Director GROUND, Mark George has been resigned. Director JACKSON, Christopher Mark has been resigned. Director NICHOLSON, Jane Elizabeth has been resigned. Director OVERY, Peter Alvrey Richard has been resigned. Director SIVATHAMBU, Shamillia has been resigned. Director SKELDING, Melissa Harcourt has been resigned. Director WHITTAM, Lindsay Rosanne, Doctor has been resigned. The company operates in "Dormant Company".


70 comeragh road, london, w14 Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SOLDER, Scott
Appointed Date: 09 March 2006

Director
DIXON, Simon Gregor
Appointed Date: 10 April 2015
55 years old

Director
EBRAHIMJI, Huzaifa
Appointed Date: 18 April 2011
45 years old

Director
SOLDER, Scott
Appointed Date: 16 June 2004
56 years old

Director
VOLF, Marijana
Appointed Date: 02 August 2000
56 years old

Resigned Directors

Secretary
JACKSON, Christopher Mark
Resigned: 05 July 1996
Appointed Date: 07 October 1993

Secretary
OVERY, Peter Alvrey Richard
Resigned: 09 March 2006
Appointed Date: 05 July 1996

Secretary
OVERY, Peter Alvrey Richard
Resigned: 07 October 1993

Director
COOKE, Karen Jane
Resigned: 25 January 1992
62 years old

Director
DIXON, Gregor
Resigned: 25 March 2015
Appointed Date: 13 March 2006
80 years old

Director
EDWARDS, Kim Elizabeth
Resigned: 24 November 2006
67 years old

Director
GROUND, Mark George
Resigned: 16 June 2004
Appointed Date: 15 January 1998
54 years old

Director
JACKSON, Christopher Mark
Resigned: 05 July 1996
Appointed Date: 25 January 1992
56 years old

Director
NICHOLSON, Jane Elizabeth
Resigned: 18 March 1994
63 years old

Director
OVERY, Peter Alvrey Richard
Resigned: 09 March 2006
79 years old

Director
SIVATHAMBU, Shamillia
Resigned: 18 April 2011
Appointed Date: 13 December 2006
49 years old

Director
SKELDING, Melissa Harcourt
Resigned: 15 January 1998
Appointed Date: 29 January 1997
56 years old

Director
WHITTAM, Lindsay Rosanne, Doctor
Resigned: 02 August 2000
Appointed Date: 17 June 1996
59 years old

70 COMERAGH ROAD, LONDON, W14 LIMITED Events

19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4

24 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Apr 2015
Appointment of Mr Simon Gregor Dixon as a director on 10 April 2015
...
... and 80 more events
16 Feb 1989
Accounts for a dormant company made up to 31 March 1987

16 Feb 1989
Accounts for a dormant company made up to 31 March 1986

13 Dec 1988
Return made up to 18/11/88; full list of members

11 Mar 1988
First gazette

17 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed