Thorney Mill Road
West Drayton
Middlesex
UB7 7DL
Secretary Name | Julie Novello Pelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Waterford House Thorney Hill Road West Drayton Middlesex UB7 7DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £93,943 |
Gross Profit | £17,499 |
Net Worth | -£4,832 |
Cash | £2,227 |
Current Liabilities | £10,197 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: st george house station approach cheam surrey SM2 7AT (1 page) |
18 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
1 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (11 pages) |
24 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
26 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
26 February 1998 | Resolutions
|
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
14 January 1997 | Incorporation (13 pages) |