Chiswick
London
W4 5NG
Secretary Name | Mrs Tracey Anne Aquino |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 62 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5GE |
Director Name | Mr Richard Thomas Norrie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(1 year after company formation) |
Appointment Duration | 1 year (resigned 30 April 1999) |
Role | Legal Trainer |
Country of Residence | England |
Correspondence Address | 3 Stedham Hall Stedham Midhurst West Sussex GU29 0PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 97 Judd Street London WC1H 9NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,185 |
Cash | £11 |
Current Liabilities | £2,343 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 1999 (7 pages) |
31 July 2001 | Application for striking-off (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Return made up to 14/03/99; full list of members
|
11 February 2000 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 July 1998 | Return made up to 14/03/98; full list of members (6 pages) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 50 south ealing road ealing london W5 4QY (1 page) |