Shepards Bush
London
W12 7EL
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 6th Floor Abford House 15 Wilton Road London SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £53,314 |
Gross Profit | £53,314 |
Net Worth | £1 |
Cash | £7,906 |
Current Liabilities | £7,905 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2003 | Application for striking-off (1 page) |
11 March 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
9 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 July 2001 | Return made up to 07/04/00; full list of members (6 pages) |
17 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2001 | Return made up to 07/04/01; full list of members
|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 1ST contact clydesdale bank house 33 regents street london SW1Y 4NB (1 page) |
28 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
28 March 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: glen court hotel glen road bournemouth BH5 1HR (1 page) |
22 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
16 May 1999 | Full accounts made up to 30 April 1999 (6 pages) |
10 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 39 pepys road new cross london SE14 (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |