London
N1 0QA
Secretary Name | Lauren Dromgool |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 26 June 2001(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 6 Bromfield Street Islington N1 0QA |
Secretary Name | Albert Edward Gillings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 23 Tudor Avenue Worcester Park Surrey KT4 8TY |
Director Name | Piccadilly Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | Piccadilly Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Registered Address | C/O Golder Baqa 86 Whitechapel High Street London E1 7QX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £119,861 |
Gross Profit | £118,384 |
Net Worth | -£6,556 |
Cash | £14,042 |
Current Liabilities | £21,405 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2005 | Application for striking-off (1 page) |
17 June 2004 | Return made up to 10/04/04; full list of members (6 pages) |
20 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
29 July 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
26 July 2003 | Return made up to 10/04/03; full list of members
|
13 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 April 2002 | Return made up to 10/04/02; full list of members
|
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: flat 38 imperial hall 102 city road london EC1V 2NR (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
30 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 April 2000 | Return made up to 10/04/00; full list of members
|
29 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 April 1999 | Return made up to 03/03/99; full list of members
|
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 213 piccadilly london W1V 9LD (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Incorporation (11 pages) |