Skinner Street
London
EC1R 0BS
Secretary Name | Oladayo Omotayo Awosika |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1997(1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 32 Charles Townsend House Skinner Street London EC1R 0BS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 32 Charles Townsend House Skinner Street London EC1R 0BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,295 |
Cash | £23 |
Current Liabilities | £7,740 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2005 | Restoration by order of the court (4 pages) |
14 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2003 | Strike-off action suspended (1 page) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
10 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2002 | Auditor's resignation (1 page) |
19 September 2001 | Return made up to 05/06/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
10 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
10 July 1998 | Resolutions
|
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
5 June 1997 | Incorporation (17 pages) |