35 Clevedon Road
Twickenham
Middlesex
TW1 2TU
Secretary Name | Jacqueline Christine Georgiou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 May 2002) |
Role | Secretary |
Correspondence Address | 22 Darling House 35 Clevedon Road Twickenham Middlesex TW1 2TU |
Secretary Name | Christopher Donald Organ |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(2 months after company formation) |
Appointment Duration | 4 months (resigned 18 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Flaunden Lane Hemel Hempstead Hertfordshire HP3 0BW |
Secretary Name | Christine Anne Aylott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 2000) |
Role | Personal Assistant/Business Ad |
Correspondence Address | 39a Hornsey Lane Gardens London N6 5NY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 Fairfax Mansions Finchley Road London NW3 6JY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£750 |
Net Worth | -£10,280 |
Current Liabilities | £10,530 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2001 | Voluntary strike-off action has been suspended (1 page) |
9 October 2001 | Application for striking-off (1 page) |
15 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
3 October 2000 | Full accounts made up to 31 May 1999 (9 pages) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: regency house 1/4 warwick house london W1R 5WA (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: 6-8 underwood street london N1 7JQ (1 page) |
3 October 2000 | Return made up to 12/05/00; no change of members (4 pages) |
3 October 2000 | Return made up to 12/05/99; full list of members (5 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Restoration by order of the court (2 pages) |
22 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 October 1998 | Company name changed athercity LIMITED\certificate issued on 09/10/98 (2 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: c/o russells regency house 1/4 warwick street london W1R 6LJ (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 7 abercorn court high grange faverdale darlington county durham DL3 0GF (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 6-8 underwood street london N1 7JQ (1 page) |
12 May 1998 | Incorporation (20 pages) |