West Wickham
Kent
BR4 0BB
Secretary Name | Star Player Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2004(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 December 2005) |
Correspondence Address | Suite 5 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4DE |
Director Name | Robert Joseph Stephenson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | 237 Manor Lane Lee London SE12 0TG |
Secretary Name | Dawn Carol Cossentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | 237 Manor Lane London SE12 0TG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Suite 5 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £91,557 |
Gross Profit | £83,547 |
Net Worth | -£1,484 |
Cash | £2,747 |
Current Liabilities | £27,775 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | Return made up to 15/07/05; full list of members (2 pages) |
6 September 2005 | Director's particulars changed (1 page) |
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2005 | Application for striking-off (1 page) |
20 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
26 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
19 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
25 September 2003 | Return made up to 15/07/03; full list of members (6 pages) |
1 August 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
10 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
31 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
18 May 2001 | Return made up to 15/07/00; full list of members (6 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: harcourt house 341 regents park road london N3 1DP (1 page) |
30 June 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
4 December 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
24 September 1999 | Return made up to 15/07/99; no change of members (4 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Return made up to 15/07/98; full list of members (6 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: c/o rm company services LIMITED 3RD floor, 124-130 tabernacle street london EC2A 4SD (1 page) |
6 November 1997 | Director resigned (1 page) |