London
W3 6DR
Director Name | Casper Cummins |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(1 day after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 August 2004) |
Role | Designer |
Correspondence Address | 5 White Rock Gardens Hastings East Sussex TN34 1LD |
Secretary Name | Casper Cummins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 August 2004) |
Role | Designer |
Correspondence Address | 5 White Rock Gardens Hastings East Sussex TN34 1LD |
Director Name | Mr Robert Anthony Jones |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 52 Croftdown Road London NW5 1EN |
Secretary Name | Christopher Anthony Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Architect |
Correspondence Address | 46 Chaucer Road London W3 6DR |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Shoreditch Studio 44-46 Scrutton Street London EC2A 4HH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £226,971 |
Gross Profit | £162,786 |
Net Worth | -£2,846 |
Current Liabilities | £29,503 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2004 | Application for striking-off (1 page) |
9 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
24 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (4 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
9 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
18 June 1999 | Ad 03/06/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 June 1999 | Return made up to 23/04/99; full list of members
|
28 May 1999 | Accounting reference date extended from 31/08/98 to 31/03/99 (1 page) |
23 July 1998 | Ad 17/07/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 July 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | Accounting reference date shortened from 30/04/99 to 31/08/98 (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 152 city road london EC1V 2NX (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Secretary resigned (1 page) |
23 April 1998 | Incorporation (10 pages) |