London
SE27 9ND
Secretary Name | Natasha Wengraf Hewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2002(5 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Beauty Consultant |
Correspondence Address | 25 West Hill Road Wandsworth London SW18 1LL |
Director Name | Amanda Norman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 14 Ivor Place Martlebone London NW1 6HS |
Secretary Name | Mark Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 25 Mexfield Road Putney London SW15 2RG |
Secretary Name | Ms Amanda Anne Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elder Road London SE27 9ND |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,538 |
Cash | £4,691 |
Current Liabilities | £22,726 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2005 | Dissolved (1 page) |
---|---|
22 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2004 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 3-9 broomhill road london SW18 4JQ (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 149 streatham road mitcham surrey CR4 2AG (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 March 2000 | Return made up to 16/03/00; full list of members
|
21 March 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Director's particulars changed (1 page) |
8 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
25 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 54 tooting high street london SW17 0RN (1 page) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |