London
W13 9LX
Secretary Name | Mirjana Nivan |
---|---|
Nationality | Serbian |
Status | Closed |
Appointed | 01 March 1999(1 year after company formation) |
Appointment Duration | 2 years, 12 months (closed 26 February 2002) |
Role | Company Director |
Correspondence Address | 23 Tawny Close London W13 9LX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Nagulambikai Yogaratnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Adelaide Road West Ealing London W13 9EB |
Registered Address | 23 Tawny Close West Ealing London W13 9LX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£171 |
Cash | £28,410 |
Current Liabilities | £33,930 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2001 | Application for striking-off (1 page) |
8 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
9 May 2000 | Accounting reference date extended from 28/02/00 to 30/04/00 (1 page) |
2 May 2000 | Return made up to 18/02/00; full list of members (7 pages) |
28 April 2000 | New secretary appointed (2 pages) |
5 November 1999 | Full accounts made up to 28 February 1999 (9 pages) |
11 March 1999 | Return made up to 18/02/99; full list of members
|
17 August 1998 | Registered office changed on 17/08/98 from: 70 adelaide road west ealing london W13 9EB (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
19 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 16 st john street london EC1M 4AY (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
18 February 1998 | Incorporation (15 pages) |