Greenford
Middlesex
UB6 7BA
Secretary Name | Nicole Gabriel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(3 years, 10 months after company formation) |
Appointment Duration | 10 months (closed 21 January 2003) |
Role | Company Director |
Correspondence Address | 18 Beresford Avenue Wembley Middlesex HA0 1YP |
Secretary Name | Gloria Ann Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5440 N 5th Street Philadelphia Pennsylvania 19120 |
Registered Address | Unit 217 235 Earls Court Road London SW5 9FE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £42,344 |
Net Worth | -£1,815 |
Cash | £116 |
Current Liabilities | £10,639 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2002 | Application for striking-off (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (1 page) |
4 July 2001 | Total exemption full accounts made up to 31 May 2000 (8 pages) |
14 May 2001 | Return made up to 05/05/01; full list of members
|
1 September 2000 | Company name changed tech-logique communications limi ted\certificate issued on 04/09/00 (3 pages) |
30 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
21 February 2000 | Full accounts made up to 31 May 1999 (9 pages) |
3 June 1999 | Return made up to 05/05/99; full list of members
|
23 September 1998 | Director's particulars changed (1 page) |
5 May 1998 | Incorporation (13 pages) |