Corney Road
Chiswick
London
W4 2RU
Secretary Name | Christina Sheila Pritchard Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1997(6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 November 2004) |
Role | Company Director |
Correspondence Address | 11 Thames Crescent Corney Road Chiswick London W4 2RU |
Director Name | Mr Jonathan David Frederick Foreshew |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18-24 Westbourne Grove London W2 5RH |
Secretary Name | Gillian Margaret Foreshew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18/24 Westbourne Grove London W2 5RH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £412,000 |
Gross Profit | £133,328 |
Net Worth | £209,837 |
Cash | £211,576 |
Current Liabilities | £51,739 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2004 | Application for striking-off (1 page) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
17 April 2004 | Return made up to 18/03/04; full list of members (5 pages) |
1 April 2003 | Return made up to 18/03/03; full list of members (5 pages) |
5 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
16 April 2002 | Return made up to 18/03/02; full list of members (5 pages) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 April 2001 | Return made up to 18/03/01; full list of members (5 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 March 2001 | Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page) |
3 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (2 pages) |
12 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (2 pages) |
19 January 1999 | Resolutions
|
14 April 1998 | Return made up to 18/03/98; full list of members (6 pages) |
6 October 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: tussauds 18/24 westbourne grove london W2 5RH (1 page) |
21 March 1997 | Secretary resigned (1 page) |
18 March 1997 | Incorporation (18 pages) |