London
W4 2LJ
Director Name | Hugh Michael Vincent Young |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 August 2001) |
Role | Company Director |
Correspondence Address | 29 Cavendish Road East Nottingham Nottinghamshire NG7 1BB |
Secretary Name | Hugh Michael Vincent Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 August 2001) |
Role | Company Director |
Correspondence Address | 29 Cavendish Road East Nottingham Nottinghamshire NG7 1BB |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Registered Address | 7 St James's Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £125,200 |
Gross Profit | £22,096 |
Net Worth | £7,779 |
Cash | £13,299 |
Current Liabilities | £5,520 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2001 | Application for striking-off (1 page) |
20 June 2000 | Return made up to 29/05/00; full list of members
|
19 June 2000 | Director's particulars changed (1 page) |
3 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Full accounts made up to 31 May 1999 (5 pages) |
22 June 1999 | Return made up to 29/05/99; full list of members (5 pages) |
22 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: willoughby house 20 low pavement nottingham NG1 2AQ (1 page) |
31 July 1998 | Company name changed willoughby (187) LIMITED\certificate issued on 03/08/98 (2 pages) |
30 July 1998 | Resolutions
|
29 July 1998 | Registered office changed on 29/07/98 from: express buildings 29 upper parliament street, nottingham NG1 2AQ (1 page) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Ad 22/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |