London
W4 1HP
Secretary Name | Mrs Margaret Carole Gohlish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Fielding Road Chiswick London W4 1HP |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,520 |
Cash | £635 |
Current Liabilities | £4,178 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2008 | Application for striking-off (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 11 the 1929 building merton abbey mills london SW19 2RD (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 February 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
16 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
26 February 1998 | Ad 21/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: 152 city road london EC1V 2NX (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New secretary appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Incorporation (10 pages) |