Wimbledon
London
SW20 0EB
Secretary Name | Abi Fatah |
---|---|
Nationality | Algerian |
Status | Closed |
Appointed | 01 May 1999(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 January 2006) |
Role | Printer And Designer |
Correspondence Address | 11khama Road Tooting SW17 0EN |
Director Name | Abi Fatah |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Algerian |
Status | Closed |
Appointed | 04 January 2001(3 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 03 January 2006) |
Role | Printing And Designing |
Correspondence Address | 11khama Road Tooting SW17 0EN |
Director Name | Rodney Clark |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | 44 Gironde Road Fulham London SW6 7DZ |
Director Name | Fenton Hyams |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(9 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 February 1999) |
Role | Production Manager |
Correspondence Address | 10 Northcote House Saracen Street Poplar London E14 6HE |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 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 | 22 August 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 613b Fulham Road Fulham London SW6 5UQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,698 |
Gross Profit | £10,698 |
Net Worth | -£41,559 |
Current Liabilities | £78,092 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 March 2005 | Voluntary strike-off action has been suspended (1 page) |
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2005 | Application for striking-off (1 page) |
3 August 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
3 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Return made up to 22/08/02; full list of members (7 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 615 fulham road fulham london SW6 5UQ (1 page) |
17 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2003 | Return made up to 22/08/99; full list of members; amend (6 pages) |
27 June 2003 | Return made up to 22/08/01; no change of members (6 pages) |
27 June 2003 | Return made up to 22/08/00; no change of members (8 pages) |
17 June 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
4 March 2003 | Return made up to 22/08/99; full list of members (6 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: c/o rashed shaheedee & co premier house 2 gayton road harrow middlesex HA1 2XU (1 page) |
18 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
25 May 2000 | Particulars of mortgage/charge (4 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
28 October 1999 | Secretary resigned (1 page) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Company name changed covebay promotions LIMITED\certificate issued on 07/04/99 (2 pages) |
18 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
25 February 1999 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
25 February 1999 | Director resigned (1 page) |
17 December 1998 | Return made up to 22/08/98; full list of members (6 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: 84 effra road wimbledon london SW19 8PR (2 pages) |
30 November 1998 | Director resigned (2 pages) |
15 June 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Registered office changed on 11/09/97 from: unit 3 the arches villiers street london WC2N 6NG (1 page) |
11 September 1997 | Director resigned (1 page) |
22 August 1997 | Incorporation (10 pages) |