London
W1H 3DB
Secretary Name | Sovereign Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 27 January 2004) |
Correspondence Address | 1st Floor Offices Austin House 43 Poole Road Bournemouth Dorset BH4 9DN |
Director Name | Nigel Ralph Sharland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Concord House Grenville Place Mill Hill London NW7 3SA |
Secretary Name | Chris Asumadu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Wilsham Street Notting Hill London W11 4AZ |
Secretary Name | Stella Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Broadfields Avenue Edgware Middlesex HA8 8PF |
Secretary Name | Phillipa Ruth Sharland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Edgwarebury Gardens Edgware Middlesex HA8 8LN |
Secretary Name | Nigel Ralph Sharland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Concord House Grenville Place Mill Hill London NW7 3SA |
Registered Address | First Floor Offices 288 Hale Lane Edgware Middlesex HA8 8NP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,527 |
Current Liabilities | £12,527 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
1 May 2002 | Secretary resigned (1 page) |
20 April 2001 | Return made up to 27/04/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
14 December 2000 | Restoration by order of the court (1 page) |
14 December 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
14 December 2000 | Return made up to 27/04/00; full list of members (5 pages) |
14 December 2000 | Return made up to 27/04/99; full list of members
|
14 December 2000 | New secretary appointed (2 pages) |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 June 1998 | New director appointed (2 pages) |
8 June 1998 | New secretary appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
27 April 1998 | Incorporation (13 pages) |