Broadstone
Dorset
BH18 9NE
Secretary Name | Mrs Carolyn Jill Rosselli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1997(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Corfe Way Broadstone Dorset BH18 9NE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £658,650 |
Gross Profit | £120,339 |
Net Worth | -£203 |
Cash | £79,453 |
Current Liabilities | £79,958 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2001 | Application for striking-off (1 page) |
3 October 2000 | Return made up to 18/09/00; full list of members
|
16 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
20 September 1999 | Return made up to 18/09/99; no change of members
|
4 February 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Secretary's particulars changed (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Return made up to 18/09/98; full list of members
|
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |