London
N21 1HZ
Secretary Name | Mrs Millicent Cynthia Jay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2004(25 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 July 2006) |
Role | Company Director |
Correspondence Address | 5 Denleigh Gardens London N21 1HZ |
Secretary Name | Mrs Millicent Cynthia Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 5 Denleigh Gardens London N21 1HZ |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2004) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Registered Address | Interactive House 46 Great Eastern Street London EC2A 3EP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,831 |
Gross Profit | £19,726 |
Net Worth | -£775 |
Cash | £402 |
Current Liabilities | £1,177 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2006 | Application for striking-off (1 page) |
6 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
20 December 2004 | Return made up to 11/12/04; full list of members (5 pages) |
2 September 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
2 September 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 1 conduit street london W1S 2XA (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
13 February 2004 | Return made up to 11/12/03; full list of members (5 pages) |
18 December 2002 | Return made up to 11/12/02; full list of members (5 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 January 2002 | Return made up to 11/12/01; no change of members (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 1 conduit street london W1R 9TG (1 page) |
25 January 2001 | Return made up to 11/12/00; no change of members (4 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
17 January 2000 | Return made up to 11/12/99; full list of members (5 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page) |
21 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Return made up to 11/12/97; full list of members (5 pages) |
14 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
15 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
8 January 1996 | Return made up to 11/12/95; no change of members (4 pages) |
7 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |