Plantation Wharf
London
SW11 3UF
Secretary Name | Michele De Bono |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 3 Coral Row Plantation Wharf London SW11 3UF |
Secretary Name | Mr Brinsley Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 August 2002) |
Role | Accountant |
Correspondence Address | 5 Roland Mews London E1 3JT |
Secretary Name | Silvana Spinelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 month after company formation) |
Appointment Duration | 7 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 226a Friern Road East Dulwich London SE22 0BB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 3 Ivory Square Plantation Wharf London SW11 3UE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £500 |
Net Worth | -£17,550 |
Current Liabilities | £17,550 |
Latest Accounts | 28 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 January |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2001 | Full accounts made up to 28 January 2000 (10 pages) |
13 December 2000 | Return made up to 29/07/00; no change of members (6 pages) |
23 February 2000 | New secretary appointed (2 pages) |
3 November 1999 | Return made up to 29/07/99; no change of members (4 pages) |
10 September 1999 | Full accounts made up to 28 January 1999 (9 pages) |
9 March 1999 | Company name changed motortext LIMITED\certificate issued on 10/03/99 (2 pages) |
3 September 1998 | Return made up to 29/07/98; full list of members (6 pages) |
29 June 1998 | Accounting reference date extended from 31/07/98 to 28/01/99 (1 page) |
11 May 1998 | Company name changed the fonecard company LTD\certificate issued on 12/05/98 (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 3 ivory square plantation wharf london SW11 3UE (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
29 July 1997 | Incorporation (12 pages) |