London
W12 9RS
Secretary Name | Brendon Duncan Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 37a Wendell Road London W12 9RS |
Director Name | Lisa Wilson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 01 February 2000(2 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 37a Wendell Road London W12 9RS |
Secretary Name | Lisa Marie McDougall Rishworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 61 Pennard Road London W12 8DW |
Director Name | Kowah Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 81 Gunnersbury Lane Acton London W3 8HQ |
Secretary Name | Rachel Ad Care Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 81 Gunnersbury Lane Acton London W3 8HQ |
Registered Address | 37a Wendell Road London W12 9RS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £28,470 |
Net Worth | £2,558 |
Cash | £7,209 |
Current Liabilities | £4,651 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2002 | Voluntary strike-off action has been suspended (1 page) |
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2002 | Application for striking-off (1 page) |
23 January 2002 | Return made up to 08/04/01; full list of members
|
31 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
21 July 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 08/04/00; full list of members
|
11 October 1999 | Registered office changed on 11/10/99 from: 10 de beauvoir court northchurch road london N1 3NX (1 page) |
11 October 1999 | Full accounts made up to 30 June 1999 (8 pages) |
8 April 1999 | Return made up to 08/04/99; no change of members
|
9 November 1998 | Registered office changed on 09/11/98 from: 6/63 sinclair road west kensington london W14 0NR (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 6/63 sinclair road west kensington london W14 0NR (1 page) |
5 August 1998 | Full accounts made up to 30 June 1998 (8 pages) |
11 May 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 61 pennard road london W12 8DW (1 page) |
11 May 1998 | Secretary resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 81 gunnersbury lane london W3 8QX (1 page) |