Arundel Terrace
Barnes
London
SW13 8DU
Secretary Name | Nicholine Miriam Hayward |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1993(2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ennerdale Lodge 9 Ennerdale Road Kew London TW9 3PG |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 | 11 October 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,986 |
Current Liabilities | £33,521 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 February 2005 | Dissolved (1 page) |
---|---|
29 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
28 September 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Appointment of a voluntary liquidator (1 page) |
1 October 2003 | Statement of affairs (6 pages) |
1 October 2003 | Resolutions
|
30 September 2003 | Resolutions
|
29 August 2003 | Registered office changed on 29/08/03 from: the FOUNDARY156 156 blackfriars unit 103 unit 103 43 weber street london SE1 8EN (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 43 castelnau gardens arundel terrace barnes london SW13 9DU (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
22 January 2002 | Return made up to 11/10/01; full list of members (6 pages) |
18 July 2001 | Memorandum and Articles of Association (7 pages) |
10 July 2001 | Company name changed the london copywriter LIMITED\certificate issued on 10/07/01 (2 pages) |
5 April 2001 | Ad 22/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 December 2000 | Return made up to 11/10/00; full list of members
|
12 December 2000 | Registered office changed on 12/12/00 from: 3 ennerdale lodge 9 ennerdale road richmond surrey TW9 3PG (1 page) |
29 November 2000 | Director's particulars changed (1 page) |
29 November 2000 | Secretary's particulars changed (1 page) |
10 November 2000 | Full accounts made up to 31 October 1999 (9 pages) |
9 November 1999 | Return made up to 11/10/99; full list of members (6 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: 32-33 bartholomew street newbury berkshire RG14 5LL (1 page) |
25 November 1998 | Memorandum and Articles of Association (8 pages) |
23 November 1998 | Company name changed major accounts LIMITED\certificate issued on 24/11/98 (2 pages) |
19 November 1998 | Director's particulars changed (1 page) |
19 November 1998 | Return made up to 11/10/98; change of members
|
19 November 1998 | Secretary's particulars changed (1 page) |
21 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
16 December 1997 | Return made up to 11/10/97; full list of members (6 pages) |
30 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
24 January 1997 | Return made up to 11/10/96; no change of members (4 pages) |
28 February 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
28 February 1996 | Resolutions
|
19 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
13 January 1994 | Director resigned;new director appointed (2 pages) |