London
W8 5EP
Secretary Name | June Lilian Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(7 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 19 October 2004) |
Role | Company Director |
Correspondence Address | 25 Wheatsheaf Lane London SW6 6LS |
Secretary Name | Christine Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Willow Court 5 Copers Cope Road Beckenham Kent BR3 1PB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 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 | 30 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 8 Kensington Square London W8 5EP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2004 | Application for striking-off (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Return made up to 30/05/03; no change of members (7 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 320 the collonades porchester terrace north london W2 6AU (1 page) |
6 April 2003 | Secretary resigned (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
29 June 2000 | Ad 24/05/00--------- £ si 98@1 (2 pages) |
29 June 2000 | Return made up to 30/05/00; full list of members
|
8 March 2000 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
28 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 July 1998 | Return made up to 30/05/98; no change of members (4 pages) |
30 January 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
30 January 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
1 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
6 February 1997 | Company name changed wizard of gos LIMITED\certificate issued on 07/02/97 (2 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Director resigned (1 page) |
30 May 1996 | Incorporation (10 pages) |