London
SW11 1NJ
Secretary Name | Paul Geddes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 July 2002) |
Role | Banking |
Correspondence Address | Flat 1 30 Altenburg Gardens London SW11 1JJ |
Secretary Name | Mr James Prentice Templeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Richmond Road Worthing West Sussex BN11 1PR |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £402 |
Cash | £24,089 |
Current Liabilities | £117,725 |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2001 | Receiver's abstract of receipts and payments (2 pages) |
28 August 2001 | Receiver ceasing to act (1 page) |
19 April 2001 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
28 November 2000 | Administrative Receiver's report (9 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 107-112 leadenhall street london EC3A 4AH (1 page) |
10 October 2000 | Appointment of receiver/manager (1 page) |
14 August 2000 | Return made up to 20/08/00; full list of members
|
10 September 1999 | Return made up to 20/08/99; no change of members
|
21 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
10 June 1999 | Particulars of mortgage/charge (4 pages) |
15 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 52 richmond road worthing west sussex BN11 1PR (1 page) |
2 September 1997 | New director appointed (2 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
20 August 1997 | Incorporation (18 pages) |