Ham
Middlesex
TW10 7SQ
Secretary Name | Natasa Slisko |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1998(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 34 Breamwater Gardens Richmond Surrey TW10 7SQ |
Director Name | Nicholas Sergei Furst |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 April 1997) |
Role | Research Coordinator |
Correspondence Address | 42 Temple Dwellings Temple Street London E2 6QG |
Secretary Name | Claire Marie Damblat |
---|---|
Nationality | Frenchh |
Status | Resigned |
Appointed | 02 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 42 Temple Dwellings Temple Street London E2 0QG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 352 Fulham Road London SW10 9UH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 April |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2005 | Voluntary strike-off action has been suspended (1 page) |
25 July 2005 | Application for striking-off (1 page) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 April 2004 | Return made up to 14/03/04; full list of members
|
31 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
14 February 2003 | Return made up to 14/03/02; full list of members
|
14 February 2003 | Return made up to 14/03/01; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Withdrawal of application for striking off (1 page) |
14 January 2003 | Application for striking-off (1 page) |
12 March 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
8 June 2000 | Return made up to 14/03/00; full list of members (6 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: 147 kilburn park road london NW6 5LD (1 page) |
31 March 2000 | Full accounts made up to 31 March 1999 (6 pages) |
6 July 1999 | Return made up to 14/03/99; no change of members
|
24 June 1999 | New secretary appointed (2 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
1 May 1998 | Registered office changed on 01/05/98 from: 42 temple dwellings temple street london E2 6QG (1 page) |
27 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
10 October 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
27 June 1996 | Accounting reference date notified as 01/04 (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
14 March 1996 | Incorporation (13 pages) |