London
W14 0DP
Secretary Name | Compendium Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 1997(1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 11 July 2006) |
Correspondence Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7AY |
Director Name | Mr Frank Horatio Tett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(1 month after company formation) |
Appointment Duration | 1 month (resigned 17 September 1997) |
Role | Accountant |
Correspondence Address | 66 Sandy Lane Cheam Sutton Surrey SM2 7EN |
Director Name | Joseph Elias Sarkis |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 October 2004) |
Role | Consultant |
Correspondence Address | 14 St Ann's Villas London W11 4RS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Spiro Tett And Co Grove House 25 Upper Mulgrave Road Sutton Surrey SM2 7AY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£26,025 |
Cash | £6,742 |
Current Liabilities | £131,969 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Voluntary strike-off action has been suspended (1 page) |
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2005 | Application for striking-off (1 page) |
19 October 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
12 November 2003 | Return made up to 10/07/03; full list of members
|
3 October 2002 | Return made up to 10/07/02; full list of members (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
27 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
14 August 2000 | Return made up to 10/07/00; no change of members (4 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
26 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
11 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
13 March 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
31 July 1998 | Return made up to 10/07/98; full list of members (5 pages) |
15 January 1998 | Resolutions
|
21 October 1997 | Ad 19/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 1997 | Company name changed speed 6462 LIMITED\certificate issued on 10/10/97 (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (3 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |