Tannery Lofts
170-172 Tower Bridge Road
London
SE1 3LS
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Flat B Tannery Lofts 170-172 Tower Bridge Road London SE1 3LS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £255 |
Gross Profit | £255 |
Net Worth | -£9,446 |
Cash | £906 |
Current Liabilities | £10,835 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2003 | Voluntary strike-off action has been suspended (1 page) |
13 January 2003 | Application for striking-off (1 page) |
22 December 2002 | Resolutions
|
22 December 2002 | Ad 30/10/02--------- £ si 11334@1=11334 £ ic 5000/16334 (2 pages) |
22 December 2002 | Nc inc already adjusted 30/10/02 (1 page) |
18 January 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
8 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
9 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
17 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
19 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
14 July 1999 | Return made up to 01/07/99; no change of members
|
7 October 1998 | Full accounts made up to 31 July 1998 (10 pages) |
30 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | £ nc 1000/10000 19/07/97 (1 page) |
2 October 1997 | Ad 19/07/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
2 October 1997 | Resolutions
|
15 July 1997 | Resolutions
|
10 July 1997 | Company name changed farandaway LIMITED\certificate issued on 11/07/97 (2 pages) |