Edinburgh
EH6 6JA
Scotland
Secretary Name | Carol Jane Inglis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 February 2008) |
Role | Office Manager |
Correspondence Address | 33 Flat 5 Carnbee Avenue Edinburgh EH16 6GA Scotland |
Director Name | BHE Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Secretary Name | BHE Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Registered Address | C/O Sidney Austin Brown & Wood Woolgate Exhange 25 Basinghall Street London EC2V 5HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,960 |
Current Liabilities | £16,123 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2007 | Application for striking-off (1 page) |
27 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
10 March 2005 | Secretary's particulars changed (1 page) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: c/o sidley austin brown & wood 1 threadneedle street london EC2R 8AW (1 page) |
9 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 April 2003 | Return made up to 02/03/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 March 2002 | Return made up to 02/03/02; full list of members
|
12 March 2001 | Return made up to 02/03/01; full list of members
|
26 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 June 2000 | Ad 23/05/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
1 June 2000 | Ad 23/05/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: ground floor 20 bowling green lane london EC1R 0BD (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 March 1999 | Secretary's particulars changed (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page) |
2 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
27 October 1998 | Director's particulars changed (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
2 March 1998 | Incorporation (21 pages) |