Ashbourne Road
Mitcham
Surrey
Cr6
Secretary Name | Mr Brinsley Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 February 2003) |
Role | Accountant |
Correspondence Address | 5 Roland Mews London E1 3JT |
Secretary Name | Silvana Spinelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(6 days after company formation) |
Appointment Duration | 1 year (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 16 Mandrake Road Tooting Bec SW17 7PT |
Secretary Name | Michele De Bono |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2000) |
Role | Company Director |
Correspondence Address | 3 Coral Row Plantation Wharf London SW11 3UF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 3 Ivory Square Plantation Wharf London SW11 3UE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,451 |
Current Liabilities | £109,269 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
25 May 2001 | Return made up to 05/03/01; full list of members
|
25 May 2001 | Full accounts made up to 31 August 1999 (8 pages) |
6 March 2001 | Secretary resigned (1 page) |
15 December 2000 | Director's particulars changed (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Return made up to 05/03/00; full list of members (6 pages) |
15 July 1999 | Full accounts made up to 31 August 1998 (7 pages) |
9 April 1999 | Return made up to 05/03/99; full list of members (6 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
25 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
10 March 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: 3 ivory square plantation wharf london SW11 3UE (1 page) |
5 March 1997 | Incorporation (12 pages) |