Hounslow
Middlesex
TW3 2PW
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 January 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 March 2003) |
Correspondence Address | 3 Guildford Court Hinton Road Wallington Surrey SM6 9AU |
Secretary Name | Doris Sylvia Rosayro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 January 2001) |
Role | Financialcontroller |
Correspondence Address | 49 Glenhurst Road Brentford Middlesex TW8 0QS |
Director Name | Nb Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 3 Guildford Court Hinton Road Wallington Surrey SM6 9AU |
Registered Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £160,295 |
Gross Profit | £41,029 |
Net Worth | -£60,187 |
Cash | £621 |
Current Liabilities | £107,560 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2001 | Total exemption full accounts made up to 30 June 2000 (5 pages) |
8 June 2001 | Return made up to 01/06/01; full list of members
|
1 June 2001 | New secretary appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: unit 5 inwood business park witton road hounslow TW3 2EB (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: unit 5 inwood business centre whitton road hounslow middlesex TW3 2EB (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
9 August 2000 | Secretary resigned (1 page) |
13 June 2000 | Full accounts made up to 30 June 1999 (6 pages) |
2 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
23 June 1998 | Ad 12/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Director resigned (1 page) |
1 June 1998 | Incorporation (20 pages) |