3054 Bk
Rotterdam
Foreign
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 1998(2 weeks after company formation) |
Appointment Duration | 6 years (closed 01 June 2004) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Flat 4 James Hilton House 23 Woodford Road Snaresbrook London E18 2EL |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Quadrangle 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,119,238 |
Gross Profit | £322,355 |
Net Worth | -£2,378,226 |
Cash | £609 |
Current Liabilities | £2,384,582 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2004 | Application for striking-off (1 page) |
14 October 2003 | Return made up to 11/05/03; full list of members
|
4 June 2003 | Full accounts made up to 31 December 2001 (15 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 September 2002 | Full accounts made up to 31 December 2000 (14 pages) |
7 May 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 October 2000 | Return made up to 11/05/00; full list of members
|
11 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
5 October 1999 | Return made up to 11/05/99; full list of members
|
31 July 1998 | Particulars of mortgage/charge (15 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Resolutions
|
3 June 1998 | Company name changed claudette LIMITED\certificate issued on 04/06/98 (2 pages) |
11 May 1998 | Incorporation (18 pages) |