Putney
London
SW15 1DT
Secretary Name | Catherine Lubans |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 19 April 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 July 2004) |
Role | Conference Administrator |
Correspondence Address | 6 Chesson Road London W14 9QX |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 July 2004) |
Correspondence Address | 1st Floor 43 London Wall London EC2M 5TF |
Secretary Name | Veronica Eide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | 105 Dundee Wharf Three Colt Street London E14 8AY |
Secretary Name | Jonathan Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2002) |
Role | Contractor |
Correspondence Address | 57 Dundee Wharf Three Colt Street London E14 8AX |
Secretary Name | Jonathan Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(4 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | 6 Chesson Road London W14 9QX |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 1st Floor 43 London Wall London EC2M 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £46,657 |
Net Worth | £14,699 |
Cash | £125 |
Current Liabilities | £17,894 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2004 | Application for striking-off (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: suite 7 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
2 September 2003 | Secretary's particulars changed (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
16 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
23 January 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 6 chesson road london W14 9QX (1 page) |
11 November 2002 | Secretary resigned (1 page) |
24 September 2002 | Return made up to 20/05/02; full list of members
|
24 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 6 chesson road west kensington london W14 9QX (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 4/27 craven terrace london W2 3EL (1 page) |
9 May 2002 | Return made up to 20/05/01; full list of members
|
9 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 57 dundee wharf three colt street london E14 8AX (1 page) |
27 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
13 October 2000 | New secretary appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 105 dundee wharf three colt street london E14 8AY (1 page) |
23 June 2000 | Return made up to 20/05/00; full list of members
|
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
20 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
20 June 1999 | Full accounts made up to 31 May 1999 (7 pages) |
5 June 1999 | Secretary resigned (1 page) |
10 September 1998 | Director's particulars changed (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 25 free trade wharf 340 the highway wapping london E1 9ET (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 59 chesson road west kensington london W14 9QS (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: 3/243 eversholt street camden london NW1 1BE (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
20 May 1998 | Incorporation (10 pages) |