London
E1 6BT
Secretary Name | Keith Donal Cooney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Queens Road Harpenden Hertfordshire AL5 1QW |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 30 Elder Street London E1 6BT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,374 |
Cash | £30 |
Current Liabilities | £45,458 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2003 | Application for striking-off (1 page) |
23 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
25 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
12 October 1999 | Return made up to 18/06/99; full list of members
|
15 September 1999 | Full accounts made up to 30 September 1998 (11 pages) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: flat 1 209 upper richmond road putney london SW15 6SQ (1 page) |
12 August 1998 | Return made up to 18/06/98; full list of members
|
23 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
4 February 1998 | Return made up to 18/06/97; full list of members (8 pages) |
26 January 1998 | Secretary's particulars changed (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: flat 1 205 upper richmond road putney london SW15 6SQ (1 page) |
26 January 1998 | Director's particulars changed (1 page) |
2 October 1997 | Full accounts made up to 30 September 1996 (11 pages) |
30 July 1997 | Director's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: 40 cleveland mansions widley road maida vale london W9 2LB (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: 131 lauderdale mansions lauderdale road maida vale london W9 1LY (1 page) |
18 June 1997 | Full accounts made up to 30 September 1995 (10 pages) |
18 June 1997 | Secretary resigned (1 page) |
8 April 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |