Kew
Richmond
Surrey
TW9 3AY
Secretary Name | Mrs Valerie May Swinburne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 60 Parc Y Felin Creigiau South Glamorgan CF15 9PA Wales |
Secretary Name | Samantha Lyn Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 15 Cambridge Cottages Kew Richmond Surrey TW9 3AY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £82,354 |
Cash | £87,057 |
Current Liabilities | £7,000 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Application for striking-off (2 pages) |
27 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2006 | Return made up to 17/11/06; full list of members (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 December 2005 | Return made up to 17/11/05; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 December 2004 | Return made up to 17/11/04; full list of members (6 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 15 cambridge cottages kew surrey TW9 3AY (1 page) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 December 2003 | Return made up to 17/11/03; full list of members (6 pages) |
7 January 2003 | Return made up to 17/11/02; full list of members
|
13 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 February 2002 | Return made up to 17/11/01; full list of members
|
13 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 April 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
6 December 2000 | Return made up to 17/11/00; full list of members
|
14 August 2000 | Full accounts made up to 30 November 1999 (9 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 100 new bond street london W1Y 0RE (1 page) |
24 December 1999 | Return made up to 17/11/99; full list of members
|
22 October 1999 | Ad 14/10/99--------- £ si 4@1=4 £ ic 10/14 (2 pages) |
19 August 1999 | Full accounts made up to 30 November 1998 (10 pages) |
30 July 1999 | Secretary resigned (1 page) |
3 December 1998 | Return made up to 17/11/98; full list of members
|
1 December 1998 | New secretary appointed (2 pages) |
3 November 1998 | Ad 23/10/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 January 1998 | Company name changed puma software solutions LIMITED\certificate issued on 22/01/98 (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: suite 18351 72 new bond street london W1Y 9DD (1 page) |
14 January 1998 | New director appointed (2 pages) |
17 November 1997 | Incorporation (16 pages) |