Limes Gardens Southfields
London
SW18 5HP
Secretary Name | Jacqueline Kirk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | 2 The Limes Limes Gardens Southfields London SW18 5HP |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Rebecca Mary Littler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 28 Hurlingham Square Peterborough Road London SW6 3DZ |
Registered Address | Second Floor Broadway Chambers 20 Hammersmith Broadway London W6 7AB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £81,378 |
Net Worth | £12,983 |
Cash | £35,432 |
Current Liabilities | £24,598 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2004 | Application for striking-off (1 page) |
19 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Return made up to 13/02/04; full list of members
|
18 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
11 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
27 October 2002 | Secretary's particulars changed (1 page) |
27 October 2002 | Director's particulars changed (1 page) |
5 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
6 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
28 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
27 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: 28 hurlingham square peterborough road london SW6 3DZ (1 page) |
28 April 2000 | Return made up to 13/02/00; full list of members
|
25 April 2000 | Director's particulars changed (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
9 November 1999 | Full accounts made up to 28 February 1999 (8 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: 12 meldon close bagleys lane fulham london SW6 2AW (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Secretary's particulars changed (1 page) |
23 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 95 eagle heights bramlands close battersea london SW11 2LJ (1 page) |
25 August 1998 | Director's particulars changed (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
13 February 1998 | Incorporation (15 pages) |