Thistledown, 525/6 Triq Il Gojjin
Santa Maria Estate
Mellieha
Mlh 2382
Director Name | Mr Paul Arthur Sleath |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1994(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 23 June 2009) |
Role | Sales Executive |
Correspondence Address | Hercules International Thistledown, 525/6 Triq Il Gojjin Santa Maria Estate Mellieha Mlh 2382 |
Secretary Name | Margareta Sleath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1994(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 23 June 2009) |
Role | Proposed Director |
Correspondence Address | Hercules International Thistledown, 525/6 Triq Il Gojjin Santa Maria Estate Mellieha Mlh 2382 |
Director Name | Miss Frances Grady |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Drayson Mews Kensington London W8 4LY |
Secretary Name | Miss Frances Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Drayson Mews Kensington London W8 4LY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,236 |
Cash | £28,040 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2009 | Application for striking-off (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Return made up to 27/11/06; full list of members (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 December 2005 | Return made up to 27/11/05; full list of members (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Return made up to 27/11/04; full list of members (8 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | Return made up to 27/11/03; full list of members (8 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 December 2001 | Return made up to 27/11/01; full list of members (8 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 December 2000 | Return made up to 27/11/00; full list of members (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 December 1999 | Return made up to 27/11/99; full list of members (7 pages) |
11 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: vestry house greyfriars passage newgate street london EC1A 7BA (1 page) |
17 March 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 March 1997 | Return made up to 27/11/96; no change of members (4 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: chapel ash house 6 compton road chapel ash wolverhampton west midlands WV3 9PH (1 page) |
31 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
30 November 1995 | Return made up to 27/11/95; full list of members (6 pages) |