Edinburgh
Midlothian
EH8 7QB
Scotland
Secretary Name | Christine Jayne Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Northfield Crescent Edinburgh Midlothian EH8 7QB Scotland |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £190,800 |
Gross Profit | £190,800 |
Net Worth | £107,294 |
Cash | £132,833 |
Current Liabilities | £30,875 |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
26 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2000 | Return made up to 14/05/00; full list of members
|
20 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
13 July 1999 | Return made up to 14/05/99; full list of members (5 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Ad 14/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
14 May 1998 | Incorporation (16 pages) |