Hammersmith
London
W6 8EA
Secretary Name | Claire Mae Revelo |
---|---|
Nationality | Phillipino |
Status | Closed |
Appointed | 29 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Hawksmoor Street Hammersmith London W6 8EA |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1992 |
Appointment Duration | 1 year, 10 months (resigned 29 March 1994) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1992 |
Appointment Duration | 1 year, 10 months (resigned 29 March 1994) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 26 Catsey Woods Bushey Heath Watford Hertfordshire WD23 4HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £21 |
Current Liabilities | £28,944 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2005 | Return made up to 29/03/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 May 2002 | Return made up to 29/03/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 March 2000 | Return made up to 29/03/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 2ND floor 59 knights bridge london SW1X 7RA (1 page) |
13 May 1999 | Return made up to 29/03/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 97 gloucester place london W1H 3DA (1 page) |
23 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
6 June 1997 | Return made up to 29/03/97; no change of members
|
20 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
22 October 1996 | Auditor's resignation (1 page) |
30 May 1996 | Return made up to 29/03/96; no change of members (4 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: suite 18 7-11 high street kensington london W8 5NP (1 page) |
6 April 1995 | Return made up to 29/03/95; full list of members
|
5 April 1995 | Secretary resigned (2 pages) |
5 April 1995 | Registered office changed on 05/04/95 from: suite 23 7-11 high street kensington london W8 5NP (1 page) |
5 April 1995 | Director resigned (2 pages) |