Sterne Street
London
W12 8AD
Secretary Name | Cara Julia Ruggeri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 October 2006) |
Role | Book Keeper |
Correspondence Address | 14 Three Kings Yard London W1K 4EH |
Secretary Name | Joseph White |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Rylston Road London SW6 7HP |
Director Name | Keith Lee |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 3 Paget Drive Billericay Essex CM12 0YX |
Secretary Name | Keith Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 3 Paget Drive Billericay Essex CM12 0YX |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 2nd Floor 227-228 Strand London WC2R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,264 |
Cash | £1,270 |
Current Liabilities | £3,534 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 May 2006 | Application for striking-off (1 page) |
5 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 July 2005 | Return made up to 28/05/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 May 2004 | Return made up to 28/05/04; full list of members
|
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
1 September 2003 | Return made up to 28/05/03; full list of members
|
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
11 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
8 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
5 April 2001 | Director's particulars changed (1 page) |
27 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Registered office changed on 27/03/01 from: 121 rylston road london SW6 7HP (1 page) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | Return made up to 28/05/00; full list of members
|
29 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
29 March 2000 | Resolutions
|
17 August 1999 | Return made up to 28/05/99; full list of members
|
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: 83 leonard street london EC2A 4QS (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
28 May 1998 | Incorporation (16 pages) |