London
SW7 4DB
Secretary Name | Myfanwy Jehu |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bovingdon Road London SW6 2AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£125,465 |
Cash | £41,426 |
Current Liabilities | £61,338 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 January 2007 | Liquidators statement of receipts and payments (6 pages) |
---|---|
18 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 47 courtfield road london SW7 4DB (1 page) |
16 September 2005 | Resolutions
|
16 September 2005 | Appointment of a voluntary liquidator (1 page) |
16 September 2005 | Statement of affairs (7 pages) |
23 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 November 2003 | Return made up to 26/08/03; full list of members (6 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 84 albert hall mansions prince consort road london SW7 2AQ (1 page) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Return made up to 26/08/02; full list of members (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
7 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
7 September 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
17 October 2000 | Return made up to 26/08/00; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 July 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 October 1999 | Return made up to 26/08/99; no change of members (4 pages) |
6 October 1998 | Return made up to 26/08/98; full list of members (6 pages) |
3 July 1998 | Ad 24/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
26 August 1997 | Incorporation (20 pages) |