London
SW6 7EU
Secretary Name | Catherine Birre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | 26 Haldane Road London SW6 7EU |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Rotherwick House PO Box 900 3 Thomas More Street London E1W 1YX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,914 |
Cash | £3 |
Current Liabilities | £5,777 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
6 November 2006 | Application for striking-off (1 page) |
8 December 2005 | Return made up to 30/10/05; full list of members (6 pages) |
15 March 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
7 February 2005 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
24 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
19 November 2003 | Return made up to 30/10/03; full list of members
|
9 August 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
9 December 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
18 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
30 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
18 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
24 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 October 1999 (12 pages) |
29 October 1999 | Return made up to 30/10/99; full list of members
|
30 July 1999 | Full accounts made up to 31 October 1998 (8 pages) |
3 April 1999 | Return made up to 30/10/98; full list of members
|
9 March 1999 | Registered office changed on 09/03/99 from: fairfaxl house fulwood place grays inn london WC1V 6UB (1 page) |
16 February 1999 | Particulars of mortgage/charge (7 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
2 March 1998 | New director appointed (2 pages) |
30 October 1997 | Incorporation (16 pages) |