Clapham
London
SW4 7UY
Director Name | Zara Suzanne Doughty |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(same day as company formation) |
Role | Operations & Managing Director |
Correspondence Address | Graylings 4 White Rock Maidenhead Berkshire SL6 8UD |
Director Name | Therese Haynes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(same day as company formation) |
Role | Creative Director |
Correspondence Address | 86 Scotts Sufferance Wharf 5 Mill Street London SE1 2DE |
Secretary Name | Zara Suzanne Doughty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(same day as company formation) |
Role | It Sales Exec |
Correspondence Address | Graylings 4 White Rock Maidenhead Berkshire SL6 8UD |
Director Name | Mr Steven Ian Marsh |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tudor House High Road Thornwood Common Epping Essex CM16 6LT |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Ground Floor 16 Beauchamp Place Knightsbridge London SW3 1NQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£31,969 |
Cash | £5,542 |
Current Liabilities | £70,095 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2006 | Application for striking-off (1 page) |
26 July 2005 | Return made up to 03/06/05; full list of members (3 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 November 2004 | Ad 01/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 August 2004 | Return made up to 03/06/04; full list of members
|
25 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 August 2003 | Return made up to 03/06/03; full list of members (7 pages) |
27 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
25 September 2002 | Return made up to 03/06/02; full list of members
|
26 September 2001 | Resolutions
|
22 August 2001 | Resolutions
|
22 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
22 August 2001 | Resolutions
|
22 August 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
7 August 2001 | Return made up to 03/06/01; full list of members
|
8 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
12 August 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
12 August 1999 | Resolutions
|
24 June 1999 | Return made up to 03/06/99; full list of members
|
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New secretary appointed;new director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
3 June 1998 | Incorporation (15 pages) |