22 St Paul Fief St
Kercem
Santa Lucija Gozo
Malta
Secretary Name | Neha Bailhache |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2003(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 October 2004) |
Role | Company Director |
Correspondence Address | 36b Kenilworth Road London NW6 7HJ |
Secretary Name | Gillian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Fish Factory 1 And A Half Disbrowe Road London W6 8QG |
Secretary Name | Gael Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 2003) |
Role | Company Director |
Correspondence Address | 35 Ray Lea Close Maidenhead Berkshire SL6 8QW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 114 St Martins Lane London WC2N 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2004 | Application for striking-off (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: the boat house crabtree lane london SW6 6TY (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
22 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
10 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
12 August 1999 | Return made up to 03/07/99; full list of members (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
14 September 1998 | Return made up to 02/07/98; full list of members (5 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 160 munster road london SW6 5RA (1 page) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
19 August 1997 | Return made up to 03/07/97; full list of members (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
6 August 1996 | Ad 03/07/95--------- £ si 2@1 (2 pages) |
21 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
26 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |