London
N12 7BE
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Cyril Christopher Wood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 01 November 2000) |
Role | Consultant |
Correspondence Address | 9 Albany Roade Leighton Buzzard Bedfordshire LU7 8NS |
Secretary Name | Maurice Naji Lawee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 March 2001) |
Role | Managing Director |
Correspondence Address | 39 Horton Court Campden Hill Road Kensington London W8 7RU |
Registered Address | 34 Commercial Road London E1 1LN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,233 |
Net Worth | £155,991 |
Cash | £184,951 |
Current Liabilities | £28,960 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2005 | Application for striking-off (1 page) |
3 December 2004 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
30 November 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
2 August 2004 | Return made up to 04/07/04; full list of members (5 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Return made up to 04/07/03; full list of members (5 pages) |
6 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Return made up to 04/07/02; full list of members (5 pages) |
29 April 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
29 April 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
2 April 2002 | Return made up to 04/07/01; change of members (5 pages) |
2 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2001 | Return made up to 04/07/00; full list of members (5 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
29 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Full accounts made up to 31 December 1998 (11 pages) |
9 December 1999 | Particulars of mortgage/charge (7 pages) |
9 December 1999 | Particulars of mortgage/charge (7 pages) |
1 July 1999 | Return made up to 04/07/99; no change of members (6 pages) |
15 March 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
1 December 1998 | Return made up to 04/07/98; full list of members (6 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 34 commercial road london E1 1LN (1 page) |
20 February 1998 | Director resigned (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: 16 st john street london EC1M 4AY (1 page) |
6 August 1997 | Company name changed sharonit LIMITED\certificate issued on 07/08/97 (2 pages) |