London
N4 3SL
Secretary Name | Sovereign Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2002(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 June 2004) |
Correspondence Address | 1st Floor Offices Austin House 43 Poole Road Bournemouth Dorset BH4 9DN |
Secretary Name | Paul Lawrence Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 33b St Marys Grove Chiswick London W4 3LN |
Secretary Name | Chris Asumadu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2000) |
Role | Accountant |
Correspondence Address | 51 Wilsham Street Notting Hill London W11 4AZ |
Secretary Name | Nigel Ralph Sharland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Concord House Grenville Place Mill Hill London NW7 3SA |
Registered Address | First Floor Office 288 Hale Lane Edgware Middlesex HA8 8NP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
4 October 2002 | New secretary appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
6 February 2002 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
4 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Full accounts made up to 30 September 1998 (10 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: first floor offices 288 hale lane edgware middlesex HA8 8NP (1 page) |
10 December 1999 | Ad 01/01/99--------- £ si 999@1 (2 pages) |
10 December 1999 | £ nc 2000/2999 01/01/99 (1 page) |
10 December 1999 | Resolutions
|
26 October 1999 | Return made up to 06/09/99; full list of members (6 pages) |
20 May 1999 | Full accounts made up to 30 September 1997 (10 pages) |
19 November 1998 | Return made up to 06/09/98; full list of members (4 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Full accounts made up to 30 September 1996 (9 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: panico studio 1-6 falconberg court london wiv sfg (1 page) |
20 January 1998 | Return made up to 06/09/97; full list of members (6 pages) |
14 November 1996 | Return made up to 06/09/96; full list of members
|
26 July 1996 | New secretary appointed (2 pages) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 153 putney bridge road putney london SW15 2NZ (1 page) |
6 September 1995 | Incorporation (30 pages) |