Ealing
London
W5 5PD
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2001(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 February 2003) |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Secretary Name | Mr Jonathan Marc Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 July 2001) |
Role | Book Packager |
Correspondence Address | 30 Windsor Road Ealing London W5 5PD |
Director Name | Piers Schmidt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 weeks after company formation) |
Appointment Duration | 1 day (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 37 Aldensley Road London W6 0DH |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 69 Tupwood Lane Caterham Surrey CR3 6DD |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £117,226 |
Gross Profit | £82,509 |
Net Worth | £989 |
Cash | £1,000 |
Current Liabilities | £79,598 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2002 | Voluntary strike-off action has been suspended (1 page) |
14 March 2002 | Application for striking-off (1 page) |
24 August 2001 | Return made up to 17/03/01; full list of members (6 pages) |
29 July 2001 | New secretary appointed (2 pages) |
29 July 2001 | Secretary resigned (1 page) |
8 February 2001 | Full accounts made up to 31 July 2000 (9 pages) |
17 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
27 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
15 April 1999 | Return made up to 17/03/99; no change of members
|
24 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
24 May 1998 | Return made up to 17/03/98; no change of members (4 pages) |
8 October 1997 | Return made up to 17/03/97; full list of members (6 pages) |
29 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: millstone royal parade chislehurst kent BR7 6NW (1 page) |
5 June 1996 | Accounts for a small company made up to 31 July 1994 (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
26 July 1995 | Return made up to 17/03/95; no change of members
|