London
W12 9SJ
Secretary Name | Cindy Lorraine Giles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 April 2003) |
Role | Facilities And Purchasing Assi |
Correspondence Address | 12 Davisville Road London W12 9SJ |
Secretary Name | Jodi Anne Statham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Farjeon House Hilgrove Road Swiss Cottage London NW6 4TL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(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 | 22 January 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 12 Davisville Road London W12 9SJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £45,962 |
Cash | £67,737 |
Current Liabilities | £30,000 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2002 | Application for striking-off (1 page) |
8 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
22 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
15 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
17 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
24 January 1999 | Return made up to 22/01/99; full list of members
|
25 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
29 June 1998 | Return made up to 22/01/98; full list of members (6 pages) |
4 June 1998 | Secretary's particulars changed (1 page) |
4 June 1998 | Secretary resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: flat 2 99 fordwych road west hampstead london NW2 3TL (1 page) |
28 May 1997 | Director's particulars changed (1 page) |
15 April 1997 | Secretary's particulars changed (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: equity house 42 central square wembley middlesex HA9 7AL (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
22 January 1997 | Incorporation (17 pages) |