London
W4 1PF
Director Name | Graham Stephen Roberts |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sheppards Close St. Albans Hertfordshire AL3 5AL |
Secretary Name | Raphael Phelan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 31 January 1997(same day as company formation) |
Role | Company Accountant |
Correspondence Address | 23 Dean Road Hounslow Middlesex TW3 2EY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Argon House Argon Mews London SW6 1BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,582 |
Gross Profit | £868 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2001 | Return made up to 31/01/01; full list of members (5 pages) |
5 January 2001 | Full accounts made up to 31 October 2000 (9 pages) |
21 December 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
31 October 2000 | Secretary's particulars changed (1 page) |
28 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 January 2000 | Director's particulars changed (1 page) |
28 January 2000 | Secretary's particulars changed (1 page) |
28 January 2000 | Return made up to 31/01/00; no change of members (5 pages) |
28 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 February 1999 | Return made up to 31/01/99; no change of members (5 pages) |
7 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
18 May 1998 | Company name changed express events promotions limite d\certificate issued on 19/05/98 (3 pages) |
28 January 1998 | Return made up to 31/01/98; full list of members (7 pages) |
12 January 1998 | Ad 28/10/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
12 January 1998 | Resolutions
|
12 January 1998 | £ nc 1000/100000 28/10/97 (2 pages) |
11 March 1997 | New director appointed (2 pages) |
5 March 1997 | Company name changed denclub LIMITED\certificate issued on 06/03/97 (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 February 1997 | Secretary resigned (1 page) |
31 January 1997 | Incorporation (9 pages) |