London
NW8 0RA
Director Name | Stephen Kelvin Rule |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Brook Barn Westworth Farm Edmondsham Dorset BH21 5RJ |
Secretary Name | Julie Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Holmfield Road Edgware Middlesex HO8 0PZ |
Director Name | Rod Adkins |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 January 2006) |
Role | Company Director |
Correspondence Address | Apartment 9 Lavender Knott 47 Danecourt Road Poole Dorset BH14 0PH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Crease Huggett & Co 36 Trinity Road London SW17 7RE |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2007 | Director resigned (1 page) |
21 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
18 May 2006 | Return made up to 09/04/06; full list of members
|
16 March 2006 | Return made up to 09/04/05; full list of members (3 pages) |
14 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
8 June 2004 | Return made up to 09/04/04; full list of members (8 pages) |
8 June 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 June 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
22 April 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
22 April 2003 | Return made up to 09/04/03; full list of members (8 pages) |
1 June 2002 | Return made up to 09/04/02; full list of members (7 pages) |
21 August 2001 | Return made up to 09/04/00; full list of members (7 pages) |
21 August 2001 | Return made up to 09/04/01; full list of members (7 pages) |
30 May 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
30 May 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
24 November 2000 | New secretary appointed (2 pages) |
6 March 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
29 February 2000 | Secretary resigned (1 page) |
18 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2000 | Return made up to 09/04/99; full list of members (6 pages) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 April 1999 | New director appointed (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: laynes house 526 watford way mill hill london NW7 4RS (1 page) |
16 April 1998 | Secretary resigned (1 page) |