London
W2 5QX
Director Name | Charles Pownall |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 70 York Mansions Prince Of Wales Driv London SW11 4BW |
Secretary Name | Benedict Thomas Stewart Gladstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32a St Stephen's Gardens London W2 5QX |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 32a St Stephen's Gardens London W2 5QX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,358 |
Cash | £240 |
Current Liabilities | £2,000 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | Return made up to 02/05/07; no change of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
8 June 2006 | Return made up to 02/05/06; full list of members
|
28 November 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
11 December 2004 | Return made up to 02/05/04; no change of members (7 pages) |
6 December 2004 | Return made up to 02/05/03; no change of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 25A offley road london SW9 0LR (1 page) |
25 October 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
3 May 2002 | Return made up to 02/05/02; full list of members
|
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2002 | Total exemption small company accounts made up to 30 September 2000 (2 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: levington hall ipswich suffolk IP10 0LH (1 page) |
9 May 2001 | Accounts for a small company made up to 30 September 1999 (2 pages) |
8 May 2000 | Return made up to 02/05/00; no change of members (6 pages) |
8 May 2000 | Accounts for a small company made up to 30 September 1998 (2 pages) |
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 1998 | Return made up to 09/09/98; full list of members (6 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
22 September 1997 | New secretary appointed;new director appointed (2 pages) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
9 September 1997 | Incorporation (13 pages) |