99a Westminster Bridge Road
London
SE1 7HR
Secretary Name | Nicholas Copus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(same day as company formation) |
Role | Bsc Producer/Director |
Correspondence Address | Flat 6 99a Westminster Bridge Road London SE1 7HR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Shelley Simmons Pinnick 4th Floor, 66/68 Margaret Street London W1N 8PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,600 |
Gross Profit | £3,600 |
Net Worth | -£324 |
Current Liabilities | £1,175 |
Latest Accounts | 23 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 23 October |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2001 | Application for striking-off (1 page) |
14 February 2001 | Full accounts made up to 23 October 2000 (9 pages) |
12 February 2001 | Accounting reference date extended from 30/06/00 to 23/10/00 (1 page) |
21 June 2000 | Return made up to 12/06/00; full list of members
|
4 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
30 June 1999 | Return made up to 12/06/99; full list of members
|
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |