West Kensington
London
W6 7JD
Director Name | Miss Linda Irene Day |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Consultancy |
Correspondence Address | 36 Latymer Court West Kensington London W6 7JD |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | John Baron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Consultancy |
Correspondence Address | 36 Latymer Court West Kensington London W6 7JD |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | 3 Bray Court North Parade Chessington Surrey KT9 1QN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 36 latymer court hammersmith road west kensington london W6 7JD (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
28 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
16 March 2001 | Accounts made up to 31 July 2000 (1 page) |
24 October 2000 | Return made up to 25/06/00; full list of members (6 pages) |
20 March 2000 | Accounts made up to 31 July 1999 (1 page) |
8 September 1999 | Return made up to 25/06/99; full list of members (6 pages) |
11 August 1998 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
6 August 1998 | Ad 25/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
5 August 1998 | New secretary appointed;new director appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
25 June 1998 | Incorporation (11 pages) |