London
W2 5PH
Director Name | Mrs Vivienne Elizabeth Pringle |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hartswood Road London W12 9NE |
Secretary Name | Ms Judith Barbara Lever |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 52 Westbourne Park Road London W2 5PH |
Director Name | Shan Shanti Kumar |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(1 year after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 November 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cheyham Way Sutton Surrey SM2 7HX |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£28,277 |
Cash | £749,197 |
Current Liabilities | £412,724 |
Latest Accounts | 1 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 February 2002 | Receiver ceasing to act (1 page) |
21 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 March 2001 | Stat of affairs with f 3.10 (6 pages) |
19 March 2001 | Administrative Receiver's report (8 pages) |
20 February 2001 | Company name changed girl heaven LIMITED\certificate issued on 20/02/01 (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: regina house 124 finchley road london NW3 5JS (1 page) |
5 January 2001 | Appointment of receiver/manager (2 pages) |
19 October 2000 | Ad 06/09/00--------- £ si [email protected]=25 £ ic 975/1000 (2 pages) |
10 October 2000 | Accounts for a small company made up to 1 April 2000 (6 pages) |
1 June 2000 | New director appointed (3 pages) |
18 March 2000 | Particulars of mortgage/charge (5 pages) |
16 March 2000 | Ad 09/03/00--------- £ si [email protected]=300 £ ic 2/302 (2 pages) |
16 March 2000 | Ad 03/03/00--------- £ si [email protected]=673 £ ic 302/975 (2 pages) |
16 March 2000 | S-div 03/03/00 (1 page) |
16 March 2000 | Conve 09/03/00 (1 page) |
16 March 2000 | Resolutions
|
8 March 2000 | Return made up to 03/02/00; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 April 1999 | Return made up to 03/02/99; full list of members (6 pages) |
17 March 1999 | Particulars of mortgage/charge (4 pages) |
2 March 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
2 March 1999 | New director appointed (3 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Incorporation (16 pages) |