Westferry Road
London
E14 3AG
Secretary Name | Hugh Allan Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2002(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 May 2005) |
Role | Retired |
Correspondence Address | Ravenscraig Perth Road Gilmerton Perthshire PH7 3LZ Scotland |
Director Name | Clifford Andrew Smith |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Sales |
Correspondence Address | 2 Riverside Wooburn Moor High Wycombe Buckinghamshire HP10 0ND |
Secretary Name | Clare Victoria Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Riverside Wooburn Moor High Wycombe Buckinghamshire HP10 0ND |
Registered Address | 5 Gate House 262 Westferry Road Burrels Wharf London E14 3AG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,990 |
Cash | £801 |
Current Liabilities | £1,454 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2004 | Application for striking-off (1 page) |
16 November 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
15 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 March 2002 | Return made up to 12/03/02; full list of members
|
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 March 1999 | Return made up to 12/03/99; full list of members
|
29 September 1998 | Registered office changed on 29/09/98 from: 9 the plate house burrells wharf london E14 3TH (1 page) |
12 March 1998 | Incorporation (15 pages) |