Ethelred Estate Kennington
London
SE11 6UB
Secretary Name | Ngoc Lan Quach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Beckham House Marylee Way Etelred Estate Kennington London SE11 6UB |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Kam Lee Associates 66 Shaftesbury Avenue London W1D 6LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £131,763 |
Gross Profit | £88,834 |
Net Worth | £56,568 |
Cash | £11,095 |
Current Liabilities | £11,357 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
31 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
11 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
29 September 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
9 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
16 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
3 October 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
7 January 2002 | Return made up to 14/01/02; full list of members
|
31 October 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
9 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 31 January 2000 (8 pages) |
12 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (8 pages) |
8 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
1 October 1998 | Full accounts made up to 31 January 1998 (8 pages) |
11 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Ad 27/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Secretary resigned (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
14 January 1997 | Incorporation (13 pages) |