Radlett
Hertfordshire
WD7 7DX
Secretary Name | Mrs Nicola Jane Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 April 2002) |
Role | Secretary |
Correspondence Address | 16 The Warren Radlett Hertfordshire WD7 7DX |
Director Name | Sajeed Sacranie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 March 1998) |
Role | Accountant |
Correspondence Address | Salsabil Warren Road,Coombe Hill Kingston Upon Thames Surrey KT2 7HN |
Secretary Name | Sajeed Sacranie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 March 1998) |
Role | Accountant |
Correspondence Address | Salsabil Warren Road,Coombe Hill Kingston Upon Thames Surrey KT2 7HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Broad Street Place London EC2M 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £197,051 |
Gross Profit | £165,251 |
Net Worth | £1,729 |
Cash | £19,392 |
Current Liabilities | £32,102 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2001 | Application for striking-off (1 page) |
16 July 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (7 pages) |
1 November 2000 | Return made up to 15/08/00; full list of members (6 pages) |
20 September 1999 | Return made up to 15/08/99; no change of members
|
17 June 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
15 September 1998 | Secretary resigned;director resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Return made up to 15/08/98; full list of members
|
1 May 1998 | Registered office changed on 01/05/98 from: salsabil warren road coombe hill kingston upon thames surrey KT2 7HN (1 page) |
15 April 1998 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Incorporation (9 pages) |