Hackney
London
E10 7LZ
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 1999(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 August 2003) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Director Name | Mr Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 70 Southdown Avenue Hanwell London W7 2AF |
Secretary Name | Melanie Verity Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Stafford Avenue Slough Berkshire SL2 1AT |
Secretary Name | Mr Peter John Watling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Southdown Avenue Hanwell London W7 2AF |
Registered Address | 6th Floor Abford House 15 Wilton Road London SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,047 |
Gross Profit | £15,047 |
Net Worth | -£857 |
Cash | £10,494 |
Current Liabilities | £11,837 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2003 | Director's particulars changed (1 page) |
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2003 | Application for striking-off (1 page) |
18 December 2002 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
16 July 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
18 October 2001 | Return made up to 22/07/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
31 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 31 July 1999 (6 pages) |
31 January 2000 | Return made up to 22/07/99; full list of members (6 pages) |
25 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
24 May 1999 | Return made up to 22/07/98; full list of members (6 pages) |
8 May 1999 | Director's particulars changed (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 37 pavillons pavillions way brackley northamptonshire NN13 6LA (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New secretary appointed (1 page) |
2 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 7/11 minerva road park royal london NW10 6HJ (1 page) |
30 December 1997 | Registered office changed on 30/12/97 from: company formations LTD 7-11 minerva road park royal london NW10 6HJ (2 pages) |
26 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
22 July 1997 | Incorporation (12 pages) |