London
NW6 6DB
Secretary Name | Linda Roche |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 67 Chevening Road London NW6 6DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 303 Great Guildford Street London SE1 0ES |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2001 | Return made up to 10/04/01; full list of members
|
12 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 June 2001 | Resolutions
|
13 June 2000 | Return made up to 10/04/00; full list of members (6 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 1/7 boundary row london SE1 8HP (1 page) |
1 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
13 October 1997 | Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
7 July 1997 | Resolutions
|
3 July 1997 | Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
1 July 1997 | Company name changed speed 6282 LIMITED\certificate issued on 02/07/97 (2 pages) |
10 April 1997 | Incorporation (20 pages) |