High Street, St Paul's Bay
Malta
Spb09
Director Name | Lesley Buchanan Sives |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1993(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 25 January 2005) |
Role | Secretary |
Correspondence Address | 17/7 Wyvern Park Edinburgh Midlothian EH9 2JY Scotland |
Secretary Name | Lesley Buchanan Sives |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1993(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 25 January 2005) |
Role | Secretary |
Correspondence Address | 17/7 Wyvern Park Edinburgh Midlothian EH9 2JY Scotland |
Director Name | Andrew John Hobbs |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Role | Motor Trader (Specialist) |
Correspondence Address | Hill Fort Rucknall Hereford Herefordshire HR2 9QG Wales |
Director Name | Stephanie Meryl Hobbs |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | Hill Fort Rucknall Hereford Herefordshire HR2 9QG Wales |
Secretary Name | Stephanie Meryl Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Fort Rucknall Hereford Herefordshire HR2 9QG Wales |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£2,748 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2004 | Application for striking-off (1 page) |
10 June 2004 | Return made up to 04/06/04; full list of members
|
27 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
30 December 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
13 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
14 February 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
15 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members
|
12 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
3 June 1999 | Return made up to 04/04/99; no change of members (4 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
10 July 1998 | Return made up to 04/06/98; full list of members (6 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
12 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
24 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
19 June 1996 | Return made up to 04/06/96; no change of members (4 pages) |
17 October 1995 | Full accounts made up to 30 June 1995 (6 pages) |
4 October 1995 | Return made up to 04/06/95; full list of members (8 pages) |