London
SW12 8DH
Director Name | Mr Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1998(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin House, 41a Portland Road Holland Park London W11 4LH |
Secretary Name | Mr Richard Morpeth Jameson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin House, 41a Portland Road Holland Park London W11 4LH |
Director Name | Shelley Judith Simler |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 41 Litchfield Way London N11 6NV |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Registered Address | Rotherwick House 3 Thomas More Street London E1W 1YX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £98,339 |
Cash | £70 |
Current Liabilities | £19,455 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2004 | Application for striking-off (1 page) |
30 June 2004 | Return made up to 20/03/04; full list of members (7 pages) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
26 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 March 2002 | Return made up to 20/03/02; full list of members
|
29 March 2002 | Registered office changed on 29/03/02 from: rotherwick house 3 thomas more street london E1 9YX (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: first floor bouverie house 154 fleet street london EC4A 2JD (1 page) |
26 March 2001 | Return made up to 20/03/01; full list of members
|
13 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
17 December 1999 | Return made up to 20/03/99; full list of members (6 pages) |
17 December 1999 | £ nc 1000/20999 26/02/98 (1 page) |
17 December 1999 | Ad 26/02/98--------- £ si 19999@1 (2 pages) |
17 December 1999 | Resolutions
|
31 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page) |
26 March 1999 | Secretary's particulars changed (1 page) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (4 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
20 March 1997 | Incorporation (26 pages) |