Greycoat Street
London
SW1P 2QB
Secretary Name | Beverley Dobell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(5 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 27a Greycoat Gardens Greycoat Street London SW1P 2QB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 27a Greycoat Gardens Greycoat Street London SW1P 2QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,786 |
Net Worth | £35,814 |
Cash | £27,659 |
Current Liabilities | £1,998 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2003 | Application for striking-off (1 page) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
2 March 2003 | Return made up to 27/01/03; full list of members (6 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 27A greycoat gardens greycoat street london SW1P 2QB (1 page) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
25 February 2002 | Return made up to 27/01/02; full list of members
|
19 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
20 March 2001 | Secretary's particulars changed (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 53 waterside exeter devon EX2 8GX (1 page) |
23 February 2001 | Return made up to 27/01/01; full list of members
|
13 November 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 3 oak hill road surbiton surrey KT6 6EH (1 page) |
27 September 2000 | Director's particulars changed (1 page) |
27 September 2000 | Return made up to 27/01/00; full list of members
|
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 54 black road macclesfield cheshire SK11 7BZ (2 pages) |
24 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
24 February 1998 | Return made up to 27/01/98; full list of members
|
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
12 February 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |