62 Riggindale Road
London
SW16 1QJ
Secretary Name | William Frame |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | 1st Floor Flat 62 Riggindale Road London SW16 1QJ |
Director Name | Elena Caton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Multi Media Developer |
Correspondence Address | 5 Umfreville Road London N4 1RY |
Secretary Name | Julia Jean Pohl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Multimedia Designer |
Correspondence Address | 20 Cricklade Avenue Streatham London SW2 3AG |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 1st Floor Flat 62 Riggindale Road London SW16 1QJ |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,392 |
Current Liabilities | £4,584 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2001 | Application for striking-off (1 page) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
3 August 2000 | Return made up to 24/07/00; full list of members (5 pages) |
27 August 1999 | Return made up to 24/07/99; full list of members (5 pages) |
24 August 1999 | Location of debenture register (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: unit 101 134-146 curtain road london EC2A 3AR (1 page) |
9 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Location of register of members (1 page) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 March 1999 | New secretary appointed (1 page) |
15 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
25 September 1998 | Location of debenture register (1 page) |
25 September 1998 | Return made up to 24/07/98; full list of members (5 pages) |
10 September 1998 | Location of register of members (1 page) |
4 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
5 August 1997 | Ad 25/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 1997 | New secretary appointed;new director appointed (2 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: 152 city road london EC1V 2NX (1 page) |
24 July 1997 | Incorporation (10 pages) |