Christchurch
Dorset
BH23 4RJ
Secretary Name | CKP Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2002(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 November 2005) |
Correspondence Address | 229 Linen Hall 162-168 Regent Street London W1B 5TB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Peegee Corporation Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years (resigned 10 June 2002) |
Correspondence Address | The Highlands 82 The Ridgeway Enfield Middlesex EN2 8JQ |
Registered Address | C/O Ck Partnership 229 Linen Hall 162-168 Regent Street London W1B 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,117 |
Cash | £10 |
Current Liabilities | £3,127 |
Latest Accounts | 24 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 24 May |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2005 | Application for striking-off (1 page) |
15 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
31 March 2004 | Total exemption full accounts made up to 24 May 2003 (7 pages) |
28 May 2003 | Return made up to 01/05/03; full list of members
|
25 February 2003 | Total exemption full accounts made up to 24 May 2002 (7 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Return made up to 01/05/02; full list of members
|
11 January 2002 | Total exemption full accounts made up to 24 May 2001 (7 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: the highlands 82 the ridgeway enfield middlesex. EN2 8JQ (1 page) |
13 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
8 February 2001 | Full accounts made up to 24 May 2000 (7 pages) |
2 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
9 March 2000 | Full accounts made up to 24 May 1999 (13 pages) |
5 May 1999 | Full accounts made up to 24 May 1998 (8 pages) |
5 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
21 May 1998 | Return made up to 01/05/98; full list of members
|
20 January 1998 | Full accounts made up to 24 May 1997 (8 pages) |
22 June 1997 | Return made up to 01/05/97; no change of members (4 pages) |
19 February 1997 | Full accounts made up to 24 May 1996 (6 pages) |
21 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
17 April 1996 | Full accounts made up to 24 May 1995 (6 pages) |
14 June 1995 | Return made up to 01/05/95; full list of members (6 pages) |
21 March 1995 | Full accounts made up to 24 May 1994 (6 pages) |