London
SE16 6HN
Secretary Name | Patrick Morrison |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 06 July 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Student |
Correspondence Address | 10 Howland Way London SE16 6HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £82,844 |
Net Worth | £6,123 |
Cash | £18,996 |
Current Liabilities | £15,489 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 May 2005 | Dissolved (1 page) |
---|---|
24 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 2004 | Liquidators statement of receipts and payments (5 pages) |
4 June 2004 | Liquidators statement of receipts and payments (5 pages) |
10 December 2003 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Statement of affairs (6 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: omega house 112 main road sidcup kent DA14 6NE (1 page) |
2 December 2002 | Resolutions
|
2 December 2002 | Appointment of a voluntary liquidator (1 page) |
22 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
20 November 2001 | Return made up to 08/05/01; full list of members
|
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
10 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 July 1999 | Return made up to 08/05/99; full list of members (6 pages) |
14 August 1998 | New director appointed (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: 2 kensington court king & queen wharf london SE16 1SU (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: angel house 338/346 goswell road london EC1V 7LQ (1 page) |
10 August 1998 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
10 August 1998 | Secretary resigned (1 page) |
8 May 1998 | Incorporation (17 pages) |