Blairgowrie
PH11 8DE
Scotland
Secretary Name | Jane Elizabeth Weir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Southerton House Southerton Road Kirkcaldy Fife KY2 5NB Scotland |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Registered Address | Flat 9 Cornerways 1 Daylesford Avenue Putney London SW15 5QP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Putney |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £53,100 |
Net Worth | £43,649 |
Cash | £45,880 |
Current Liabilities | £12,731 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2001 | Application for striking-off (1 page) |
7 July 2001 | Return made up to 15/05/01; full list of members
|
17 April 2001 | Accounts made up to 31 May 2000 (10 pages) |
21 January 2001 | Registered office changed on 21/01/01 from: 364 the ridge hastings east sussex TN34 2RD (1 page) |
20 July 2000 | Return made up to 15/05/00; full list of members
|
9 March 2000 | Accounts made up to 31 May 1999 (12 pages) |
18 January 2000 | Return made up to 15/05/99; full list of members
|
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 30 godwin road bromley kent BR2 9LQ (1 page) |
14 March 1999 | Accounts made up to 31 May 1998 (11 pages) |
23 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
15 May 1997 | Incorporation (15 pages) |