London
SW4 6DR
Secretary Name | Gareth James Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 113 Kelmscott Road London SW11 6PU |
Secretary Name | Tina Louise Newman |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 August 1997(1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 8 Avery Hill Road New Eltham SE9 2BD |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 154 Bishopsgate London EC2M 4LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £76,209 |
Net Worth | £21,785 |
Cash | £37,477 |
Current Liabilities | £21,508 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2002 | Application for striking-off (1 page) |
15 November 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
20 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 July 2000 (8 pages) |
27 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
20 September 1999 | Full accounts made up to 31 July 1999 (16 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: c/o jane mccormack flat 18 claremont heights 70 pentonville road islington N1 9PR (1 page) |
27 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
7 September 1998 | Full accounts made up to 31 July 1998 (5 pages) |
6 August 1998 | Return made up to 30/07/98; full list of members
|
25 January 1998 | Registered office changed on 25/01/98 from: 10 avery hill road new eitham london SE9 2BD (1 page) |
2 October 1997 | Secretary resigned (1 page) |
24 September 1997 | New secretary appointed (2 pages) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
30 July 1997 | Incorporation (10 pages) |