Carlisle Lane
London
SE1 7LE
Director Name | Snow Hill Trustees Limited (Corporation) |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Status | Closed |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | St. Paul's House Warwick Lane London EC4M 7BP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 4 The Avenue Kew Richmond Surrey TW9 2AJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,701,269 |
Cash | £146,048 |
Current Liabilities | £2,847,828 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
17 October 2007 | Liquidators statement of receipts and payments (8 pages) |
6 October 2007 | Liquidators statement of receipts and payments (5 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: st. Paul's house warwick lane london EC4M 7BP (1 page) |
4 September 2006 | Appointment of a voluntary liquidator (1 page) |
4 September 2006 | Statement of affairs (6 pages) |
4 September 2006 | Resolutions
|
30 August 2006 | Full accounts made up to 31 March 2005 (9 pages) |
7 October 2005 | Full accounts made up to 31 March 2004 (9 pages) |
17 June 2005 | Return made up to 21/05/05; full list of members
|
13 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 August 2004 | Full accounts made up to 31 March 2003 (9 pages) |
14 June 2004 | Return made up to 21/05/04; full list of members (5 pages) |
11 November 2003 | Full accounts made up to 31 March 2002 (10 pages) |
8 July 2003 | Amended full accounts made up to 31 March 2001 (10 pages) |
2 June 2003 | Return made up to 21/05/03; full list of members (5 pages) |
29 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
30 July 2002 | Full accounts made up to 31 March 2001 (9 pages) |
27 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
4 July 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 June 2001 | Return made up to 21/05/01; full list of members (5 pages) |
30 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
19 June 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 May 2000 | Return made up to 21/05/00; full list of members (5 pages) |
25 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
22 June 1999 | Full accounts made up to 31 March 1998 (8 pages) |
7 June 1999 | Secretary's particulars changed (1 page) |
7 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
29 August 1997 | Location of register of members (1 page) |
29 August 1997 | Location of debenture register (1 page) |
29 August 1997 | Ad 21/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 August 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New director appointed (3 pages) |
21 May 1997 | Incorporation (12 pages) |