40 City Road
London
EC1Y 2AN
Secretary Name | Niels Jakob Darger |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 01 August 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 36 Lexington Apartments 40 City Road London EC1Y 2AN |
Secretary Name | Anders Henrik Hansen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Harold Road Woodford Green Essex IG8 9HX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 36 Lexington Apartments 40 City Road London EC1Y 2AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £81,916 |
Gross Profit | £81,916 |
Net Worth | -£8,203 |
Cash | £18,282 |
Current Liabilities | £34,835 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
31 August 2001 | Return made up to 22/08/01; full list of members
|
1 August 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 36 lexington apartments 40 city road london EC1Y 2AN (1 page) |
15 February 2001 | Director's particulars changed (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 5 harold road woodford green essex IG8 9HX (1 page) |
24 November 2000 | Return made up to 22/08/00; full list of members
|
28 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
17 January 2000 | Return made up to 22/08/99; no change of members (4 pages) |
8 January 1999 | Full accounts made up to 31 July 1998 (10 pages) |
30 November 1998 | Return made up to 22/08/98; full list of members
|
17 November 1997 | Registered office changed on 17/11/97 from: flat 3 shellgate road london SW11 1BE (1 page) |
17 November 1997 | Director's particulars changed (1 page) |
18 September 1997 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
22 August 1997 | Incorporation (12 pages) |