Clapham
London
SW2 4DR
Director Name | Calvin Chivalier Morgan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Retailer |
Correspondence Address | 53d Brook Green London W6 7BJ |
Secretary Name | Rose Marie Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Braid Court Lawford Road Chiswick London W4 3HS |
Registered Address | 11a Devonshire Road Chiswick London W4 2EU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,012 |
Gross Profit | -£3,989 |
Net Worth | -£215 |
Cash | £208 |
Current Liabilities | £423 |
Latest Accounts | 1 April 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 April |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2002 | Application for striking-off (1 page) |
8 May 2002 | Director resigned (1 page) |
30 April 2002 | Total exemption full accounts made up to 1 April 2001 (6 pages) |
26 April 2001 | Secretary resigned (1 page) |
9 January 2001 | Full accounts made up to 1 April 2000 (8 pages) |
12 January 2000 | Full accounts made up to 1 April 1999 (8 pages) |
17 December 1999 | Accounting reference date shortened from 31/05/99 to 01/04/99 (1 page) |
12 June 1998 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
29 April 1998 | Incorporation (18 pages) |