Wimbledon
London
SW19 7LR
Secretary Name | Caroline Fiona Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 December 2004) |
Role | Company Director |
Correspondence Address | 106 Kenilworth Avenue London SW19 7LR |
Secretary Name | Rashid Khamis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 29a Gorsebrook Road Dagenham Essex RM9 6UX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Treviot House 186/192 High Road Ilford Essex IG1 1JQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £40,440 |
Gross Profit | £39,054 |
Net Worth | -£5,909 |
Cash | £5,518 |
Current Liabilities | £14,011 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2003 | Return made up to 10/10/02; full list of members (6 pages) |
27 August 2002 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
4 January 2002 | Return made up to 10/10/01; full list of members (5 pages) |
10 August 2001 | Total exemption full accounts made up to 31 October 1999 (9 pages) |
16 November 2000 | Return made up to 10/10/00; full list of members (5 pages) |
7 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
2 June 2000 | Full accounts made up to 31 October 1998 (9 pages) |
21 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Return made up to 10/10/99; full list of members (5 pages) |
29 January 1999 | Ad 06/11/97--------- £ si 98@1 (2 pages) |
18 January 1999 | Return made up to 10/10/98; full list of members (5 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 788-790 finchley road london NW11 7UR (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Secretary resigned (1 page) |
10 October 1997 | Incorporation (17 pages) |