London
W2 3UJ
Secretary Name | P C Mavron & Co (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2004(6 years, 10 months after company formation) |
Appointment Duration | 6 months (closed 03 August 2004) |
Correspondence Address | 38 South Molton Street London W1K 5RL |
Secretary Name | Anne Terresa Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Role | Pa Secretary |
Correspondence Address | 29 Joseph Conrad House Charlwood Street London Nf V2 |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 60-62 Westbourne Terrace London W2 3UJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,000 |
Current Liabilities | £3,000 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2004 | Application for striking-off (1 page) |
11 February 2004 | New secretary appointed (1 page) |
11 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2004 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
5 June 2002 | Return made up to 08/04/02; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
1 August 2001 | Return made up to 08/04/00; full list of members (6 pages) |
31 January 2001 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
15 May 2000 | Amended accounts made up to 30 April 1999 (4 pages) |
7 March 2000 | Return made up to 08/04/99; no change of members (4 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
17 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
18 April 1997 | Secretary resigned (1 page) |