London
SE27 0SA
Secretary Name | Mark Lawrence Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 August 2008) |
Role | Commerical Director |
Correspondence Address | 3 North Road Surbiton Surrey KT6 4DY |
Director Name | Robert Gerard Dawson Kennedy |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Oakfield Road London N4 4LB |
Secretary Name | Robert Gerard Dawson Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Oakfield Road London N4 4LB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,822,590 |
Gross Profit | £563,443 |
Net Worth | £520,708 |
Cash | £160,712 |
Current Liabilities | £334,431 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2008 | Notice of move from Administration to Dissolution (13 pages) |
10 December 2007 | Administrator's progress report (12 pages) |
28 November 2007 | Notice of extension of period of Administration (1 page) |
20 June 2007 | Administrator's progress report (13 pages) |
13 June 2007 | Statement of affairs (8 pages) |
12 February 2007 | Result of meeting of creditors (4 pages) |
16 January 2007 | Statement of administrator's proposal (35 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: montague place quayside chatham kent ME4 4QU (1 page) |
30 November 2006 | Appointment of an administrator (1 page) |
20 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
30 November 2005 | Declaration of shares redemption:auditor's report (3 pages) |
28 November 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
27 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
14 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
28 November 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
30 June 2003 | Return made up to 14/05/03; full list of members
|
14 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
28 October 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members
|
30 April 2001 | Ad 28/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 October 2000 | Accounts made up to 31 May 2000 (10 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 1 purley road purley surrey CR8 2HA (1 page) |
23 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
31 March 2000 | Accounts made up to 31 May 1999 (7 pages) |
18 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
20 May 1998 | New secretary appointed;new director appointed (2 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
14 May 1998 | Incorporation (13 pages) |