London
SW8 4LH
Secretary Name | Paul Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | 361 Queenstown Road London SW8 4LH |
Director Name | Mr Michael Francis Jackson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Paper Distributor |
Correspondence Address | Higham House Salehurst East Sussex TN32 5PS |
Secretary Name | Mr Michael Francis Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Paper Distributor |
Correspondence Address | Higham House Salehurst East Sussex TN32 5PS |
Director Name | Nita Christine Jackson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | Higham House Salehurst East Sussex TN32 5PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | HTD Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2000) |
Correspondence Address | Irongate House Dukes Place London EC3A 7LP |
Registered Address | C/O Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £319,319 |
Gross Profit | £91,964 |
Net Worth | -£348,845 |
Current Liabilities | £122,044 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2002 | Application for striking-off (1 page) |
31 August 2001 | Total exemption full accounts made up to 31 August 2000 (12 pages) |
30 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
6 December 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
28 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 31 August 1999 (12 pages) |
13 August 1999 | Return made up to 27/04/99; full list of members (6 pages) |
15 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
2 December 1998 | £ nc 5000/200000 11/11/98 (1 page) |
2 December 1998 | Ad 11/11/98--------- £ si 50000@1=50000 £ ic 5000/55000 (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New secretary appointed;new director appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
27 April 1998 | Incorporation (20 pages) |