London
NW3 3QP
Secretary Name | Trevor John England |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 42 Beaufort Avenue Mumbles Langland Swansea West Glamorgan SA3 4PB Wales |
Director Name | Margaret Baker |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Charity Manager |
Correspondence Address | 584 Middle Road Fforestfach Swansea West Glamorgan SA5 5DH Wales |
Director Name | Trevor John England |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Charity Worker |
Correspondence Address | 42 Beaufort Avenue Mumbles Langland Swansea West Glamorgan SA3 4PB Wales |
Director Name | Marc Brian Waterman |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 25 Meredith Close Pinner Middlesex HA5 4RP |
Secretary Name | Marc Brian Waterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 25 Meredith Close Pinner Middlesex HA5 4RP |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,046 |
Current Liabilities | £5,046 |
Latest Accounts | 31 March 2001 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2002 | Application for striking-off (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 June 2001 | Annual return made up to 24/05/01 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 October 2000 | Annual return made up to 24/05/00
|
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 September 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
13 August 1998 | Annual return made up to 24/05/98
|
30 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 January 1998 | Director resigned (1 page) |
30 January 1998 | Director resigned (1 page) |
30 January 1998 | New director appointed (2 pages) |
7 July 1997 | Annual return made up to 24/05/97 (4 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 July 1996 | Annual return made up to 24/05/96 (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
24 July 1995 | Annual return made up to 24/05/95 (4 pages) |