Ortona
CR0 6UG
Secretary Name | Shellmark Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 1994(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 06 June 2006) |
Correspondence Address | 15 Cochrane Mews St Johns Wood London NW8 6NY |
Director Name | Mrs Joan Mary Di Credico |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991 |
Appointment Duration | 4 years, 1 month (resigned 05 February 1996) |
Role | Secretary |
Correspondence Address | 21 Cedar Road East Croydon Surrey CR0 6UG |
Secretary Name | Mrs Joan Mary Di Credico |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991 |
Appointment Duration | 2 years, 7 months (resigned 04 August 1994) |
Role | Company Director |
Correspondence Address | 21 Cedar Road East Croydon Surrey CR0 6UG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991 |
Appointment Duration | 5 days (resigned 17 December 1991) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 15 Cochrane Mews St Johns Wood London NW8 6NY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,245 |
Cash | £445 |
Current Liabilities | £5,286 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2006 | Application for striking-off (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 September 2004 | Return made up to 17/12/03; full list of members
|
23 December 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 September 2003 | Return made up to 17/12/02; full list of members (6 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: 4 prince albert road regent's park london NW1 7SN (1 page) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 February 2002 | Return made up to 17/12/01; full list of members (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 February 2001 | Return made up to 17/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 February 2000 | Return made up to 17/12/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 April 1999 | Return made up to 17/12/98; no change of members (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 May 1998 | Return made up to 17/12/97; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 January 1997 | Return made up to 17/12/96; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 March 1996 | Director resigned (1 page) |
23 January 1996 | Return made up to 17/12/95; full list of members (6 pages) |
24 July 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |