160 Fulham Palace Road
London
W6 9ER
Secretary Name | Jill Christine Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 10 January 2006) |
Role | Company Director |
Correspondence Address | Melcombe School House 160 Fulham Palace Road London W6 9ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Hunt Blake Jubilee House The Oaks Ruislip Middlesex HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £26,937 |
Gross Profit | £7,227 |
Net Worth | -£18,487 |
Cash | £1,841 |
Current Liabilities | £30,141 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 August 2005 | Application for striking-off (1 page) |
27 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
11 February 2004 | Return made up to 12/01/04; full list of members
|
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
15 July 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
22 July 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: oak house 49A uxbridge road london W5 5SB (1 page) |
2 November 2000 | Accounts made up to 31 December 1999 (11 pages) |
17 April 2000 | Accounts made up to 31 December 1998 (8 pages) |
13 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
21 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
23 March 1998 | Company name changed cleostar LIMITED\certificate issued on 24/03/98 (2 pages) |
19 March 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 788-790 finchley road london NW11 7UR (1 page) |
15 January 1998 | Incorporation (17 pages) |