London
SW5 0JQ
Secretary Name | Mr Iain Norman Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1994(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 7 months (closed 20 January 2009) |
Role | Design Assistant |
Country of Residence | England |
Correspondence Address | 3 138 Gloucester Terrace London W2 6HR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 74 Farm Lane London SW6 1QA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,240 |
Cash | £1,715 |
Current Liabilities | £475 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2008 | Application for striking-off (1 page) |
12 July 2007 | Return made up to 16/06/07; no change of members (6 pages) |
23 January 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
14 August 2006 | Return made up to 16/06/06; full list of members (6 pages) |
6 April 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
27 July 2005 | Return made up to 16/06/05; full list of members (6 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 6-7 chelsea wharf lots road london SW10 0QJ (1 page) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
6 August 2004 | Return made up to 16/06/04; full list of members (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 June 2003 | Return made up to 16/06/03; full list of members (6 pages) |
12 December 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
26 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 30 April 2000 (6 pages) |
6 September 2000 | Full accounts made up to 30 April 1999 (6 pages) |
6 September 2000 | Return made up to 16/06/00; full list of members
|
12 October 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
16 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
22 January 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 37 buckland crescent london NW3 3DJ (1 page) |
18 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
28 June 1997 | Return made up to 16/06/97; full list of members
|
20 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
21 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
14 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
4 October 1995 | Return made up to 16/06/95; full list of members (6 pages) |
5 September 1995 | Company name changed luxfast LIMITED\certificate issued on 06/09/95 (4 pages) |
28 June 1995 | Accounting reference date notified as 30/09 (1 page) |
9 June 1995 | Ad 05/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: 11 bramham gardens london SW5 0JQ (1 page) |