London
SW8 3JD
Secretary Name | Elizabeth Anne Sherwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 1 Brockhole Close Gamston Nottingham NG2 6RT |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 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 | 04 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 603 Wandsworth Road London SW8 3JD |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £122,927 |
Cash | £126,885 |
Current Liabilities | £14,644 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2005 | Application for striking-off (1 page) |
15 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
19 November 2004 | Return made up to 04/07/04; full list of members (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 August 2003 | Return made up to 04/07/03; full list of members
|
29 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 46 park mansions langley lane south lambeth road vauxhall london SW8 1TW (1 page) |
11 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
10 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 July 1999 | Return made up to 04/07/99; full list of members (5 pages) |
30 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
11 September 1998 | Return made up to 04/07/98; full list of members (8 pages) |
12 August 1998 | Resolutions
|
20 August 1997 | Registered office changed on 20/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Ad 21/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |