128 Sinclair Road
London
W14 0NL
Director Name | Andrew Ferguson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1998(3 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 10 June 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Homewell Farm Aylescott Burrington Umberleigh Devon EX37 9LH |
Secretary Name | Andrew Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1998(3 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 10 June 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Homewell Farm Aylescott Burrington Umberleigh Devon EX37 9LH |
Secretary Name | Julyce Ronete Monbleaux |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 February 1998(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 May 1998) |
Role | Adr Assistant |
Correspondence Address | 1470 South Beverly Drive Apt 203 Los Angeles California 90035 Foreign |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £60,761 |
Gross Profit | -£396,874 |
Net Worth | £7,407 |
Cash | £156,814 |
Current Liabilities | £157,455 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2002 | Voluntary strike-off action has been suspended (1 page) |
11 November 2002 | Return made up to 03/02/02; full list of members
|
8 November 2002 | Application for striking-off (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 February 2001 | Return made up to 03/02/01; full list of members
|
11 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
16 February 2000 | Return made up to 03/02/00; full list of members
|
4 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 February 1999 | Return made up to 03/02/99; full list of members
|
27 August 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Ad 03/02/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
27 February 1998 | Company name changed nuxia LIMITED\certificate issued on 02/03/98 (2 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Incorporation (19 pages) |