56 Sloane Square
London
SW1W 8AX
Secretary Name | Lynn Jayne Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1997(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
Director Name | Alexander Moffat |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 1999) |
Role | Mining Consultant |
Correspondence Address | Garthill 13 Arnothill Falkirk Stirlingshire FK1 5RZ Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Registered Address | Bennett Nash Woolf & Co Premier House 309 Ballards Lane London N12 8LU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£29,156 |
Cash | £16,904 |
Current Liabilities | £52,060 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2003 | Return made up to 05/09/03; no change of members (6 pages) |
15 January 2003 | Return made up to 05/09/02; no change of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
26 October 2002 | Secretary's particulars changed (1 page) |
26 October 2002 | Director's particulars changed (1 page) |
10 October 2001 | Return made up to 05/09/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
21 March 2001 | Return made up to 05/09/00; full list of members
|
21 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
22 September 1999 | Return made up to 05/09/99; no change of members (5 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: rutland house rutland gardens london SW7 1BX (1 page) |
3 June 1999 | Full accounts made up to 31 May 1998 (7 pages) |
5 October 1998 | Return made up to 05/09/98; full list of members
|
3 February 1998 | Ad 19/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 February 1998 | £ nc 100/1000 19/11/97 (1 page) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (3 pages) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: one dyers building london EC1N 2SX (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
13 November 1997 | Resolutions
|
12 November 1997 | Company name changed bexaden LIMITED\certificate issued on 13/11/97 (2 pages) |
5 September 1997 | Incorporation (21 pages) |