36 Grosvenor Place
Bath
BA1 6BA
Secretary Name | Wendy Samantha Baldwin-Quirk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Leominster Road Wallasey Merseyside L44 5UU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Miller Davies 1 Holmesdale Road Croydon Surrey CR0 2LR |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £33,306 |
Gross Profit | £33,306 |
Net Worth | £1,133 |
Cash | £1,365 |
Current Liabilities | £7,578 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2000 | Return made up to 25/06/00; full list of members
|
17 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
17 August 1999 | Return made up to 25/06/99; full list of members
|
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
25 June 1998 | Incorporation (19 pages) |