8 Bluelion Place
London
SE1 4PU
Secretary Name | Dhaminda Nalin Dias |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 12 February 1997(2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 24 August 2004) |
Role | Accountant |
Correspondence Address | 38a Canonbury Square Islington London N1 2AN |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | Apartment 21 8 Bluelion Place London SE1 4PU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £53,185 |
Net Worth | £85,231 |
Cash | £85,899 |
Current Liabilities | £41,975 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2004 | Application for striking-off (1 page) |
24 March 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
6 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
17 July 2003 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
4 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
6 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
6 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: flat 6 bracknell gate frognal lane london NW3 7EA (1 page) |
3 October 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
22 February 2001 | Return made up to 29/01/01; full list of members
|
17 October 2000 | Full accounts made up to 31 January 2000 (9 pages) |
10 May 2000 | Ad 16/04/00--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
15 February 2000 | Return made up to 29/01/00; no change of members (6 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 64 southwold mansions widley road london W9 2LF (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
1 February 1999 | Return made up to 29/01/99; full list of members
|
5 October 1998 | Full accounts made up to 31 January 1998 (10 pages) |
23 September 1998 | Ad 09/09/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 64 southwold mansions widley road maida vale london W9 2LF (1 page) |
24 February 1998 | Return made up to 29/01/98; full list of members
|
4 March 1997 | New secretary appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 96 kensington high street london W8 4SG (1 page) |
29 January 1997 | Incorporation (10 pages) |