London
SW5 0BA
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2001(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 March 2005) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Mr Shaun Michael Skelly |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Interior Design |
Country of Residence | England |
Correspondence Address | 164 Old Brompton Road London SW5 0BA |
Secretary Name | Mr Lewis Gary Lees-Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Ringford Road London SW18 1RP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £382,491 |
Gross Profit | £266,979 |
Net Worth | £4,488 |
Cash | £1,542 |
Current Liabilities | £84,564 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2004 | Application for striking-off (1 page) |
19 May 2003 | Return made up to 28/04/03; full list of members
|
18 March 2003 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
26 February 2003 | Return made up to 28/04/02; full list of members
|
8 March 2002 | Registered office changed on 08/03/02 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE (1 page) |
22 February 2002 | Total exemption full accounts made up to 31 December 1999 (11 pages) |
22 February 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
2 October 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Return made up to 28/04/01; full list of members
|
16 August 2001 | New director appointed (3 pages) |
16 August 2001 | Director resigned (1 page) |
30 November 2000 | Return made up to 28/04/00; full list of members
|
1 June 1999 | Return made up to 28/04/99; full list of members (5 pages) |
8 January 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
8 January 1999 | Resolutions
|
30 December 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1998 | Incorporation (13 pages) |