London
W7 2HF
Director Name | Mr Timothy Parker Woodward |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Leinster Avenue Mortlake London SW14 7JP |
Secretary Name | Gareth Arthur Probert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Springs School Lane Stoke Poges Slough SL2 4QA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Unit 63 Abbey Business Centre Ingate Place London SW8 3NS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2005 | Application for striking-off (1 page) |
3 August 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
21 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
21 November 2003 | Return made up to 05/06/03; full list of members (7 pages) |
20 June 2003 | Total exemption full accounts made up to 30 June 2002 (16 pages) |
20 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
9 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
20 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
26 April 2001 | Accounts made up to 30 June 2000 (8 pages) |
20 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
25 April 2000 | Accounts made up to 30 June 1999 (9 pages) |
23 July 1999 | Return made up to 05/06/99; no change of members
|
15 July 1999 | Accounts made up to 30 June 1998 (8 pages) |
25 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
20 April 1998 | Accounts made up to 30 June 1997 (5 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: unit 63 abbey business centre ingate place london SW8 3NS (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: 14 grand union centre west row london W10 5AS (1 page) |
16 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
13 August 1996 | Ad 05/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 25 high road willesden green london NW10 2TE (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
5 June 1996 | Incorporation (16 pages) |