Little Venice
London
W9 1AW
Secretary Name | David Woolf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 January 2002) |
Role | Director/Company Secretary |
Correspondence Address | The Red Brick House Little Venice London W9 1AW |
Director Name | Mr Toby Richard Baines |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Addison Grove Bedford Park London W4 1ER |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unit 501 The Chambers Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£37,273 |
Net Worth | -£443,260 |
Current Liabilities | £1,515,582 |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2001 | Application for striking-off (1 page) |
27 December 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 30 April 1999 (8 pages) |
14 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
14 March 2000 | Full accounts made up to 31 July 1998 (10 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 1/18 chelsea harbour design centre, london SW10 0XE (1 page) |
2 September 1999 | Return made up to 30/07/99; full list of members (10 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
12 November 1998 | Full accounts made up to 31 July 1997 (9 pages) |
7 August 1998 | Return made up to 30/07/98; no change of members (8 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 1/18,chelsea garden market chelsea harbour london SW10 0XE (1 page) |
18 August 1997 | Return made up to 30/07/97; full list of members
|
18 August 1997 | Full accounts made up to 31 July 1996 (9 pages) |
29 July 1996 | Return made up to 30/07/96; no change of members (7 pages) |
16 July 1996 | Full accounts made up to 31 July 1995 (10 pages) |
26 July 1995 | Return made up to 30/07/95; no change of members (10 pages) |
5 July 1995 | Full accounts made up to 31 July 1994 (8 pages) |