London
E9 7TA
Director Name | Mr Anthony Harold Stone |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 January 2005) |
Role | Boxing Promoter |
Country of Residence | England |
Correspondence Address | Flat 4 48 Dartmouth Road London NW2 4EX |
Secretary Name | Ms Lynn Tarragano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 June 2003) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 7 Lodge End Radlett Hertfordshire WD7 7EB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 5 Ella Mews London NW3 2NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £203,513 |
Gross Profit | £70,574 |
Net Worth | -£10,867 |
Current Liabilities | £104,938 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
24 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
13 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
12 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
20 March 2000 | Return made up to 03/03/00; full list of members
|
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
25 February 1999 | Return made up to 03/03/99; full list of members (6 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 51 queen anne street london W1M 0HS (1 page) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
22 May 1998 | Return made up to 03/03/98; full list of members
|
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 31 corsham street london N1 6DR (1 page) |
24 March 1997 | New director appointed (2 pages) |
3 March 1997 | Incorporation (19 pages) |