London
SW4 9SD
Secretary Name | Dr Annette Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 25 Pulborough Road Southfields London SW18 5UN |
Secretary Name | Anna Marie Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1996(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 1998) |
Role | Marketing Executive |
Correspondence Address | Sparrow Cottage 140 Audlem Road Nantwich Cheshire CW5 7EB |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 82b Clapham Common Northside London SW4 9SD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 October 2004 | Voluntary strike-off action has been suspended (1 page) |
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2004 | Application for striking-off (1 page) |
23 July 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 January 2004 | Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page) |
25 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
7 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
3 April 2002 | Auditor's resignation (1 page) |
14 January 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
16 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 May 1999 | Return made up to 21/05/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
21 May 1998 | Return made up to 21/05/98; full list of members
|
7 May 1998 | Registered office changed on 07/05/98 from: sparrow cottage 140 audlem road nantwich cheshire CW5 7EB (1 page) |
7 May 1998 | Director's particulars changed (1 page) |
18 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
20 May 1997 | Return made up to 21/05/97; full list of members
|
7 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
2 July 1996 | Director resigned (1 page) |
21 May 1996 | Incorporation (17 pages) |