Sudbury
Wembley
Middlesex
HA0 2LZ
Secretary Name | David Meadows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 12 Saint Bartholomews Terrace Rochester Kent ME1 1BX |
Secretary Name | Laurence Gambrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 30b Charterhouse Avenue Wembley Middlesex HA0 3DB |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | C/O Gambrill & Co Suite 14 Continental House 497 Sunleigh Road Alperton Middlesex HA0 4LY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,650 |
Gross Profit | £800 |
Net Worth | £3,359 |
Cash | £35 |
Current Liabilities | £1,476 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2002 | Application for striking-off (1 page) |
28 February 2002 | Return made up to 16/06/01; full list of members
|
28 February 2002 | New secretary appointed (2 pages) |
14 December 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 12TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
6 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
19 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
4 May 2000 | Full accounts made up to 30 June 1998 (12 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: suite W11 research house fraser road perivale middlesex UB6 7AQ (1 page) |
24 June 1999 | Secretary's particulars changed (1 page) |
11 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: 163 leavesden road watford hertfordshire WD2 5EP (1 page) |
23 September 1998 | Return made up to 16/06/98; full list of members (6 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: suite 28 park royal house 23 park royal road park royal london NW10 7JH (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: suite 28 park royal house 23 park royal road park royal london NW10 7JH (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
16 June 1997 | Incorporation (16 pages) |