London
SW1V 2LT
Secretary Name | Isabel Friederike Shirley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1 33 Churton Street London SW1V 2LT |
Director Name | Mrs Friederike Ilse Cecile Shirley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Teacher |
Correspondence Address | 9 Queens Terrace Exeter Devon EX4 4HR |
Secretary Name | Richard Kenneth Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 9 Queens Terrace Exeter Devon EX4 4HR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 Churton Street London SW1V 2LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2008 | Application for striking-off (1 page) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 November 2007 | Return made up to 15/10/07; no change of members (6 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 October 2006 | Return made up to 15/10/06; full list of members
|
22 August 2006 | Registered office changed on 22/08/06 from: 12 feltham avenue east molesey surrey KT8 9BL (1 page) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 November 2003 | Return made up to 15/10/03; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
3 January 2003 | Return made up to 15/10/02; full list of members
|
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
14 November 2001 | Return made up to 15/10/01; full list of members
|
1 March 2001 | Company name changed workforce southwest LIMITED\certificate issued on 01/03/01 (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 8 new north road exeter devon EX4 4HH (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
17 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: pitt farm leighland, roadwater watchet somerset TA23 0RP (1 page) |
29 October 1999 | Return made up to 15/10/99; full list of members
|
18 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 June 1999 | Memorandum and Articles of Association (10 pages) |
27 May 1999 | Company name changed city house services LIMITED\certificate issued on 28/05/99 (2 pages) |
5 January 1999 | Return made up to 15/10/98; no change of members (4 pages) |
18 March 1998 | Ad 22/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
27 January 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
18 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
13 November 1996 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
29 October 1996 | Return made up to 15/10/96; full list of members
|
18 August 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
12 May 1996 | Return made up to 15/10/95; no change of members
|
14 August 1995 | Resolutions
|
14 August 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: sardinia house sardinia street london WC2A 3LZ (1 page) |