Parsons Green
London
SW6 4EG
Secretary Name | Andre Swart |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 23 February 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 August 2002) |
Role | Company Director |
Correspondence Address | 84 Bishops Mansions Bishops Park Road Fulham London SW6 6DY |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 5c Crookham Road London SW6 4EG |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £216 |
Cash | £2,216 |
Current Liabilities | £2,000 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2002 | Application for striking-off (1 page) |
20 March 2001 | Return made up to 29/01/01; full list of members
|
26 February 2001 | Registered office changed on 26/02/01 from: 2 dancer road london SW6 4DX (1 page) |
13 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
28 February 2000 | Return made up to 29/01/00; full list of members
|
2 November 1999 | Full accounts made up to 31 January 1999 (6 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 40 upcerne road london SW10 0SQ (1 page) |
26 February 1999 | Return made up to 29/01/99; full list of members
|
24 December 1998 | Registered office changed on 24/12/98 from: 66A deodar road putney london SW15 2NJ (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 81 boydell court st johns wood park london NW8 6NG (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
25 February 1998 | New director appointed (2 pages) |
29 January 1998 | Incorporation (11 pages) |