London
SW8 5BZ
Secretary Name | Mr Tony Lemom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Hainault Road London E11 1EU |
Secretary Name | Mr Alexander Douglas Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thornsbeach Road Catford London SE6 1DX |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,067 |
Cash | £3,243 |
Current Liabilities | £202,013 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2001 | Application for striking-off (1 page) |
20 April 2000 | Return made up to 24/03/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Return made up to 24/03/99; full list of members (5 pages) |
24 March 1998 | Incorporation (17 pages) |