453 Fulham Road
London
SW6 1HL
Secretary Name | DDS Consultancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 August 2007) |
Correspondence Address | 53 Cavendish Road London SW12 0BL |
Secretary Name | Vicomtesse Moira Irene D'Orthez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Eaton Square London SW1W 9AG |
Director Name | Mr Clive Edward Benedict Schlee |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crooked House Bromeswell Woodbridge Suffolk IP12 2PQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 53 Cavendish Road London SW12 0BL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,463 |
Cash | £8,388 |
Current Liabilities | £1,637 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2007 | Application for striking-off (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 November 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 May 2006 | Return made up to 06/03/06; full list of members (2 pages) |
3 November 2005 | Director's particulars changed (1 page) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 77 church road barnes SW13 9HH (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
25 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 April 2003 | Return made up to 06/03/03; full list of members
|
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
8 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
23 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
25 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
9 June 1998 | Return made up to 28/05/98; full list of members
|
29 April 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Ad 06/11/97--------- £ si 800@1=800 £ ic 1000/1800 (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Ad 06/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 October 1997 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Secretary resigned (1 page) |
28 May 1997 | Incorporation (21 pages) |