London
W2 4DT
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2003(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 10 February 2004) |
Correspondence Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
Director Name | Andrew Steven Defago |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Little Farindons Mutton Hill Dormansland Lingfield Surrey RH7 6NP |
Secretary Name | Jane Eva Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Farindons Mutton Hill Dormansland Surrey RH7 6NP |
Secretary Name | Andrew Steven Defago |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | Little Farindons Mutton Hill Dormansland Lingfield Surrey RH7 6NP |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£26,841 |
Cash | £231 |
Current Liabilities | £27,215 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2003 | Application for striking-off (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: little farindons mutton hill dormansland surrey RH7 6NP (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
11 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
21 March 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
4 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
5 November 2001 | Delivery ext'd 3 mth 28/02/01 (2 pages) |
5 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
9 October 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
3 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
10 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
24 February 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
21 December 1998 | Delivery ext'd 3 mth 28/02/98 (2 pages) |
16 February 1998 | Return made up to 26/02/98; full list of members (6 pages) |
13 July 1997 | New director appointed (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: dominions house north queen street cardiff CF1 4AR (1 page) |
26 February 1997 | Incorporation (22 pages) |