London
SW19 8TN
Secretary Name | Cristina Simper |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 24 October 1997(4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 October 2001) |
Role | Company Director |
Correspondence Address | 120 Florence Road London SW19 8TN |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | 120 Florence Road London SW19 8TN |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,283 |
Cash | £7,989 |
Current Liabilities | £9,611 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2001 | Application for striking-off (1 page) |
2 February 2001 | Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page) |
2 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 September 2000 | Return made up to 26/09/00; full list of members (6 pages) |
10 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
5 February 1999 | Secretary's particulars changed (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 102 winterfold close london SW19 6LF (1 page) |
22 September 1998 | Secretary's particulars changed (1 page) |
22 September 1998 | Return made up to 26/09/98; full list of members
|
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Ad 24/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page) |
26 September 1997 | Incorporation (8 pages) |