63 Bramley Road
London
W10 6SY
Secretary Name | Vlasta Komac |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 71 Lime Grove London W12 8EE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Flat 1 52 Richmond Hill Richmond Surrey TW10 6RQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2003 | Application for striking-off (1 page) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
8 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
10 May 2001 | Return made up to 04/04/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 2 barons court road london W14 9DT (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
28 April 2000 | Return made up to 04/04/00; full list of members
|
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 December 1999 | Director's particulars changed (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: flat 4 25 uxbridge road kingston-upon-thames surrey KT1 2LH (1 page) |
10 June 1999 | Return made up to 04/04/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
29 September 1998 | Return made up to 04/04/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
21 November 1997 | Director's particulars changed (1 page) |
13 May 1997 | Director's particulars changed (1 page) |
25 April 1997 | Return made up to 04/04/97; full list of members
|
3 November 1996 | Ad 15/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 1996 | Director's particulars changed (1 page) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
4 April 1996 | Incorporation (10 pages) |