Park Walk
London
SW10 0AP
Secretary Name | Michele Simon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 73 Elm Park Mansions Park Walk London SW10 0AP |
Secretary Name | Lynn Barbara Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 38 Sussex Way Queens Park Billericay Essex CM12 0FA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £160,921 |
Gross Profit | -£570 |
Net Worth | -£254,739 |
Cash | £75,928 |
Current Liabilities | £334,575 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2004 | Application for striking-off (1 page) |
19 February 2004 | Secretary's particulars changed (1 page) |
19 February 2004 | Return made up to 14/02/04; full list of members (5 pages) |
19 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
27 February 2003 | Return made up to 14/02/03; full list of members (5 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 March 2002 | Return made up to 14/02/02; full list of members (5 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
21 March 2001 | Return made up to 14/02/01; full list of members (5 pages) |
21 March 2001 | Director's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 February 2000 | Return made up to 14/02/00; full list of members (5 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 March 1999 | Return made up to 14/02/99; full list of members (5 pages) |
17 March 1999 | Resolutions
|
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 May 1998 | Return made up to 14/02/98; full list of members (5 pages) |
23 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
23 April 1997 | Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 1997 | Memorandum and Articles of Association (8 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Company name changed macrotrans LIMITED\certificate issued on 24/03/97 (2 pages) |
14 February 1997 | Incorporation (9 pages) |