London
SW1V 1HP
Director Name | Michael Robert Kaye |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 May 2003) |
Role | Accountant |
Correspondence Address | 19 Brecon Road Hammersmith London W6 8PY |
Secretary Name | Ashley Martin Deakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | 1 Causton Road London N6 5ES |
Secretary Name | Josephine Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Gillingham Street London SW1V 1HP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
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 | £181,578 |
Gross Profit | £97,260 |
Net Worth | -£155,787 |
Cash | £209 |
Current Liabilities | £204,130 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2002 | Application for striking-off (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
13 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 19-20 garlick hill london EC4V 2AL (1 page) |
24 October 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
13 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 27 gillingham street london SW1V 1HP (1 page) |
23 March 2001 | New director appointed (2 pages) |
27 February 2001 | Particulars of mortgage/charge (4 pages) |
13 July 2000 | Return made up to 15/06/00; full list of members
|
4 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
19 March 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
15 June 1998 | Incorporation (16 pages) |