Wimbledon Parkside
London
SW19 5QT
Secretary Name | Marco Hilpert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1997(2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | Am Hain 20 Eiterfeld Germany 36132 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £644,423 |
Gross Profit | £191,679 |
Net Worth | £441,184 |
Cash | £157,889 |
Current Liabilities | £530,171 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2007 | Return made up to 22/07/07; no change of members (6 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
12 September 2006 | Return made up to 22/07/06; full list of members
|
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
1 September 2005 | Return made up to 22/07/05; full list of members (6 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
16 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
2 September 2003 | Return made up to 22/07/03; full list of members (6 pages) |
23 July 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
9 August 2001 | Return made up to 22/07/01; full list of members
|
9 July 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
28 July 2000 | Return made up to 22/07/00; full list of members
|
21 July 2000 | Full accounts made up to 31 October 1999 (7 pages) |
8 September 1999 | Return made up to 22/07/99; full list of members (5 pages) |
23 May 1999 | Full accounts made up to 31 October 1998 (7 pages) |
13 August 1998 | Return made up to 22/07/98; full list of members (5 pages) |
6 February 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
6 February 1998 | Ad 03/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 1997 | Memorandum and Articles of Association (8 pages) |
13 October 1997 | Company name changed fouralpha LIMITED\certificate issued on 14/10/97 (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 October 1997 | Secretary resigned (1 page) |
22 July 1997 | Incorporation (9 pages) |