Bushey
Hertfordshire
WD23 2HX
Secretary Name | Amanda Matalavea |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 20 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 October 2005) |
Role | Company Director |
Correspondence Address | 8 Ashdon Road Bushey Hertfordshire WD23 2HX |
Director Name | Amanda Matalavea |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 11 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 October 2005) |
Role | Administration |
Correspondence Address | 8 Ashdon Road Bushey Hertfordshire WD23 2HX |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 October 2005) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | Stewart Couling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | Station Tavern 41 Bramley Road North Kensington London W10 6SZ |
Director Name | Kowah Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 81 Gunnersbury Lane Acton London W3 8HQ |
Secretary Name | Rachel Ad Care Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 81 Gunnersbury Lane Acton London W3 8HQ |
Registered Address | 6th Floor Abford House 15 Wilton Road London SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,196 |
Net Worth | -£9,877 |
Cash | £4,061 |
Current Liabilities | £13,938 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2005 | Application for striking-off (1 page) |
1 June 2004 | Return made up to 28/05/04; full list of members
|
21 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
17 February 2004 | New secretary appointed (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 8 ashdon road bushey hertfordshire WD23 2HX (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 8 brooklands road romford essex RM7 7DX (1 page) |
9 July 2003 | Return made up to 28/05/03; full list of members
|
1 April 2003 | Registered office changed on 01/04/03 from: 48 dennington park road london NW6 1BD (1 page) |
28 March 2003 | New director appointed (2 pages) |
4 March 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
23 April 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
14 February 2002 | Director's particulars changed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 64 burnley road london NW10 1EJ (1 page) |
17 October 2001 | Return made up to 28/05/01; full list of members
|
12 June 2001 | Registered office changed on 12/06/01 from: 32 brenthurst road london NW10 2DU (1 page) |
24 May 2001 | Amended full accounts made up to 31 May 2000 (6 pages) |
2 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Return made up to 28/05/00; full list of members
|
1 August 2000 | Full accounts made up to 31 May 1999 (6 pages) |
11 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2000 | Return made up to 28/05/99; full list of members
|
10 January 2000 | Director's particulars changed (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: station tavern 41 bramley road north kensington london W10 6SZ (1 page) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 81 gunnersbury lane acton london W3 8HQ (1 page) |
28 May 1998 | Incorporation (10 pages) |