London
SW1V 4LB
Director Name | Michael John Reilly |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 30 May 2006) |
Role | Solicitor |
Correspondence Address | 10 Sutherland Street London SW1V 4LB |
Secretary Name | Janette Margaret Bell Reilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 30 May 2006) |
Role | Company Director |
Correspondence Address | 10 Sutherland Street London SW1V 4LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Park View London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
20 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
11 July 2001 | Return made up to 13/03/01; full list of members (6 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: the portman partnership 26 seymour street london W1H 5WD (1 page) |
19 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
7 December 1999 | Return made up to 13/03/99; full list of members (6 pages) |
10 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
13 August 1998 | Company name changed bimbo fashions LIMITED\certificate issued on 14/08/98 (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 788-790 finchley road london NW11 7UR (1 page) |
19 March 1998 | Return made up to 13/03/98; no change of members (6 pages) |
1 September 1997 | Resolutions
|
27 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 August 1997 | Resolutions
|
27 August 1997 | Return made up to 13/03/97; full list of members (6 pages) |
13 March 1996 | Incorporation (16 pages) |