London
SW16 6RT
Secretary Name | Emma Clair Fenwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2000(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 September 2004) |
Role | Designer |
Correspondence Address | 1 Pendle Road London SW16 6RT |
Director Name | Caroline Mary Comber Cowley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Role | Interior Designer |
Correspondence Address | Studio M 416 Fulham Road London SW6 1EB |
Secretary Name | Caroline Mary Comber Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Studio M 416 Fulham Road London SW6 1EB |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 1 Pendle Road London SW16 6RT |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,766 |
Gross Profit | £736 |
Current Liabilities | £6,672 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2004 | Application for striking-off (1 page) |
27 September 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
26 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 9 beechmore road london SW11 4ET (1 page) |
1 October 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
9 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
16 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Return made up to 14/02/00; full list of members
|
17 September 1999 | Full accounts made up to 30 April 1999 (9 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: unit 1/7 chelsea harbour design centre london SW10 0XE (1 page) |
16 March 1999 | Return made up to 14/02/99; no change of members
|
18 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: hove street chambers 216 church road hove east sussex BN3 2DJ (1 page) |
3 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
3 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
26 February 1997 | Return made up to 14/02/97; no change of members
|
26 February 1997 | Registered office changed on 26/02/97 from: hove street chambers 216 church road hove east sussex BN3 2DJ (1 page) |
23 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |