London
SW1W 0DH
Director Name | Gregory Channis Verhoef |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 January 1998(4 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 November 2003) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Flat 32 Grosvenor Gardens London SW1W 0DH |
Secretary Name | Mr Simon Jonathan Southall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1998(4 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grosvenor Gardens London SW1W 0DH |
Secretary Name | Jayne Michelle Kemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Wilhelmina Avenue Coulsdon Surrey CR5 1NH |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 32 Grosvenor Gardens London SW1W 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£19,870 |
Cash | £37,920 |
Current Liabilities | £80,298 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2002 | Return made up to 08/01/02; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 June 1999 (5 pages) |
7 March 2001 | Return made up to 08/01/01; full list of members
|
21 January 2000 | Return made up to 08/01/00; full list of members
|
11 February 1999 | Return made up to 08/01/99; full list of members (8 pages) |
26 January 1998 | Ad 08/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 January 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
16 January 1998 | New director appointed (3 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Resolutions
|
16 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Incorporation (16 pages) |