Fulham
London
SW6 2JS
Director Name | James Matthew Ronald |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1997(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | Lower Maisonette 8 Moore Park Road Fulham London SW6 2JS |
Secretary Name | Tinette Weinman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1998(11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | 90 Challinor Harlow Essex CM17 9XD |
Secretary Name | Wayne Weinman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Palmerston Road London N22 4RD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Lower Maisonette 8 Moore Park Road Fulham London SW6 2JS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,632 |
Cash | £23 |
Current Liabilities | £1,655 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 January 2003 | Application for striking-off (1 page) |
20 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
16 March 2000 | Return made up to 19/02/00; full list of members
|
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 April 1999 | Return made up to 19/02/99; no change of members (4 pages) |
24 March 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
30 July 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
19 February 1997 | Incorporation (13 pages) |