St Andrews Park
Norwich
NR7 0GN
Secretary Name | Katherine Evelyn Longland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pavilion Mews Saint Andrews Park Norwich NR7 0GN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Greenwood House 4-7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,902 |
Cash | £15 |
Current Liabilities | £17,434 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
11 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
20 December 2000 | Company name changed longland associates LIMITED\certificate issued on 21/12/00 (2 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: ashley house 18/20 george street richmond surrey TW9 1HD (1 page) |
24 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (7 pages) |
3 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
24 May 1999 | Full accounts made up to 31 August 1998 (7 pages) |
28 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
28 August 1998 | Ad 20/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Incorporation (14 pages) |